Search icon

BUTTERFLY MOVER, LLC - Florida Company Profile

Company Details

Entity Name: BUTTERFLY MOVER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUTTERFLY MOVER, 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: 24 Jan 2013 (12 years ago)
Date of dissolution: 29 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L13000012310
FEI/EIN Number NOT APPLICABLE

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

Address: 362 Gulf Breeze Pkwy Suite 183, GULF BREEZE, FL, 32561, US
Mail Address: 362 GULF BREEZE PARKWAY, SUITE 183, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINSHULL Mary C Managing Member 362 GULF BREEZE PARKWAY, STE 183, GULF BREEZE, FL, 32561
MINSHULL Mary C Agent 362 Gulf Breeze Pkwy Suite 183, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-29 - -
REGISTERED AGENT NAME CHANGED 2019-02-27 MINSHULL, Mary C -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 362 Gulf Breeze Pkwy Suite 183, GULF BREEZE, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 362 Gulf Breeze Pkwy Suite 183, GULF BREEZE, FL 32561 -
LC NAME CHANGE 2013-05-16 BUTTERFLY MOVER, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-29
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State