Search icon

FERRARI, BUTLER & MONEYMAKER, PLLC

Company Details

Entity Name: FERRARI, BUTLER & MONEYMAKER, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Oct 2014 (10 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
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

Agent

Name Role Address
FERRARI JOHN LJR. Agent 2520 Tamiami Trail N, Nokomis, FL, 34275

Manager

Name Role Address
LIZ MONEYMAKER, PA Manager 3833 Central Avenue, St. Petersburg, FL, 33713
JOHN FERRARI, P.A. Manager No data
BUTLER ELDER LAW, PA Manager 2025 LAKEWOOD RANCH BLVD #201, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 2520 Tamiami Trail N, Nokomis, FL 34275 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 2520 Tamiami Trail N, Nokomis, FL 34275 No data
CHANGE OF MAILING ADDRESS 2023-01-24 2520 Tamiami Trail N, Nokomis, FL 34275 No data
LC AMENDMENT AND NAME CHANGE 2018-01-10 FERRARI, BUTLER & MONEYMAKER, PLLC No data
LC AMENDMENT AND NAME CHANGE 2016-12-23 FERRARI & BUTLER, PLLC No data
LC AMENDMENT 2016-10-11 No data No data
LC AMENDMENT AND NAME CHANGE 2016-09-06 FERRARI, GONZALEZ, & BUTLER, PLLC No data

Documents

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 Feb 2025

Sources: Florida Department of State