Search icon

THOMAS BUTDORF LLC

Company Details

Entity Name: THOMAS BUTDORF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000090472
Address: 361 CITRUS RIDGE DR, DAVENPORT, FL, 33837, US
Mail Address: 361 CITRUS RIDGE DR, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BUTDORF THOMAS Agent 361 CITRUS RIDGE DR, DAVENPORT, FL, 33837

Manager

Name Role Address
BUTDORF THOMAS Manager 361 CITRUS RIDGE DR, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
THOMAS BUTDORF VS STATE OF FLORIDA 2D2013-5122 2013-10-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
95-CF-0906

Parties

Name THOMAS BUTDORF LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-29
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and remanded.
Docket Date 2013-12-05
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-10-29
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2013-10-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2013-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS BUTDORF
Docket Date 2013-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD***
On Behalf Of COLLIER CLERK

Documents

Name Date
Florida Limited Liability 2015-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State