Entity Name: | FERRARI, BUTLER & MONEYMAKER, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FERRARI, BUTLER & MONEYMAKER, PLLC 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. |
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: | 20 Oct 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Jan 2018 (7 years ago) |
Document Number: | L14000162830 |
FEI/EIN Number |
47-2119931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2520 Tamiami Trail N, Nokomis, FL, 34275, US |
Mail Address: | 2520 Tamiami Trail N, Nokomis, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIZ MONEYMAKER, PA | Manager | 3833 Central Avenue, St. Petersburg, FL, 33713 |
JOHN FERRARI, P.A. | Manager | - |
BUTLER ELDER LAW, PA | Manager | 2025 LAKEWOOD RANCH BLVD #201, BRADENTON, FL, 34211 |
FERRARI JOHN LJR. | Agent | 2520 Tamiami Trail N, Nokomis, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2025-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 2520 Tamiami Trail N, Nokomis, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 2520 Tamiami Trail N, Nokomis, FL 34275 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 2520 Tamiami Trail N, Nokomis, FL 34275 | - |
LC AMENDMENT AND NAME CHANGE | 2018-01-10 | FERRARI, BUTLER & MONEYMAKER, PLLC | - |
LC AMENDMENT AND NAME CHANGE | 2016-12-23 | FERRARI & BUTLER, PLLC | - |
LC AMENDMENT | 2016-10-11 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-09-06 | FERRARI, GONZALEZ, & BUTLER, PLLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-15 |
LC Amendment and Name Change | 2018-01-10 |
ANNUAL REPORT | 2017-01-08 |
LC Amendment and Name Change | 2016-12-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State