Search icon

THE BUTTERCREAMERY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE BUTTERCREAMERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BUTTERCREAMERY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Oct 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000119742
FEI/EIN Number 45-3644572

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

Address: 5007 N Hiatus Rd, Sunrise, FL, 33351, US
Mail Address: 4256 SW 179TH WAY, MIRAMAR, FL, 33029, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE BUTTERCREAMERY, LLC, ALABAMA 001-001-685 ALABAMA

Key Officers & Management

Name Role Address
BARNES-HOLLOWAY SHAYLA L Manager 4256 SW 179TH WAY, MIRAMAR, FL, 33029
BARNES-HOLLOWAY SHAYLA L Agent 4256 SW 179TH WAY, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 5007 N Hiatus Rd, Sunrise, FL 33351 -
REINSTATEMENT 2016-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 BARNES-HOLLOWAY, SHAYLA L -

Documents

Name Date
REINSTATEMENT 2020-04-28
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-11-04
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-09-11
ANNUAL REPORT 2012-04-27
Florida Limited Liability 2011-10-19

Date of last update: 01 May 2025

Sources: Florida Department of State