Search icon

SURFACE BUTLER LLC - Florida Company Profile

Company Details

Entity Name: SURFACE BUTLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURFACE BUTLER 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: 13 Jan 2014 (11 years ago)
Document Number: L14000006748
FEI/EIN Number 38-3925226

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

Address: 4614 Player Ct, Tampa, FL, 33624, US
Mail Address: 4614 Player Ct, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ RICHARD B Manager 4614 Player Ct, Tampa, FL, 33624
BENITEZ JENNIFER S Authorized Person 4614 Player Ct, Tampa, FL, 33624
BENITEZ RICHARD B Agent 4614 Player Ct, Tampa, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000124752 HOME BAKED TREASURES ACTIVE 2017-11-13 2027-12-31 - 4614 PLAYER CT, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-09 4614 Player Ct, Tampa, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-09 4614 Player Ct, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-05-09 4614 Player Ct, Tampa, FL 33624 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-05-09
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State