Search icon

CRAIG BUTLER TECHNOLOGY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CRAIG BUTLER TECHNOLOGY 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: 12 Nov 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L14000175866
FEI/EIN Number 47-2288581

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

Address: 3501 SW 2ND AVENUE, G-1, GAINESVILLE, FL, 32607, US
Mail Address: 3501 SW 2ND AVENUE, G-1, GAINESVILLE, FL, 32607, US
ZIP code: 32607
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER CRAIG E Manager 365 SW SCRUBTOWN ROAD, FORT WHITE, FL, 32038
BUTLER CRAIG E Agent 365 SW SCRUBTOWN ROAD, FORT WHITE, FL, 32038

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000119677 IMPACT COMPUTERS EXPIRED 2014-12-01 2024-12-31 - 3501 SW 2ND AVENUE, SUITE H1, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 3501 SW 2ND AVENUE, G-1, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2016-03-08 3501 SW 2ND AVENUE, G-1, GAINESVILLE, FL 32607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000102143 ACTIVE 1000000981433 ALACHUA 2024-02-15 2044-02-21 $ 2,185.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000598797 ACTIVE 1000000972613 ALACHUA 2023-12-01 2043-12-06 $ 2,464.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07
Florida Limited Liability 2014-11-12

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16100.00
Total Face Value Of Loan:
16100.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$16,100
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$16,225.71
Servicing Lender:
Florida CU
Use of Proceeds:
Payroll: $16,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State