Search icon

BUTTERCUP PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: BUTTERCUP PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUTTERCUP PROPERTIES 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: 09 Feb 2012 (13 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 13 Feb 2012 (13 years ago)
Document Number: L12000019558
FEI/EIN Number 45-4585825

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

Address: 105 Howard Ave, South Bound Brook, NJ, 08880, US
Mail Address: 105 Howard Ave, South Bound Brook, NJ, 08880, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shoffner Caryl Manager 105 Howard Ave, South Bound Brook, NJ, 08880
Shoffner John Manager 2303 Chew Ave, Franklinville, NJ, 08322
Correia Cristine Agent 1938 SW Biltmore St, Port St. Lucie, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 105 Howard Ave, South Bound Brook, NJ 08880 -
CHANGE OF MAILING ADDRESS 2025-01-09 105 Howard Ave, South Bound Brook, NJ 08880 -
REGISTERED AGENT NAME CHANGED 2025-01-09 Correia, Cristine -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 1938 SW Biltmore St, Port St. Lucie, FL 34984 -
LC ARTICLE OF CORRECTION 2012-02-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State