Search icon

BUTTERFLY TEE'S LLC - Florida Company Profile

Company Details

Entity Name: BUTTERFLY TEE'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUTTERFLY TEE'S LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2022 (3 years ago)
Document Number: L11000042302
FEI/EIN Number 452038414

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 424 25TH STREET NW, NAPLES, FL, 34120
Mail Address: 424 25TH STREET NW, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALINOWSKI CAROLYN S Managing Member 424 25TH STREET NW, NAPLES, FL, 34120
MALINOWSKI DAN Managing Member 424 25TH SDTREET NW, NAPLES, FL, 34120
MALINOWSKI CAROLYN S Agent 424 25TH STREET NW, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065984 BUTTERFLY GIFTS & MORE EXPIRED 2019-06-09 2024-12-31 - 424 25TH STREET NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-10-05 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 MALINOWSKI, CAROLYN S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000282768 ACTIVE 1000000890205 COLLIER 2021-05-24 2041-06-09 $ 252.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000578304 TERMINATED 1000000755903 COLLIER 2017-09-01 2037-10-20 $ 4,163.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000194938 TERMINATED 1000000738474 COLLIER 2017-03-27 2037-04-07 $ 1,100.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15000532412 TERMINATED 1000000672672 COLLIER 2015-04-09 2035-04-30 $ 14,014.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J13000969577 TERMINATED 1000000506194 COLLIER 2013-05-09 2033-05-22 $ 346.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000839533 TERMINATED 1000000400774 COLLIER 2012-11-01 2032-11-14 $ 4,627.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-02-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-10-05
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State