Search icon

COIL BUTTER LLC - Florida Company Profile

Company Details

Entity Name: COIL BUTTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COIL BUTTER 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: 03 Aug 2015 (10 years ago)
Date of dissolution: 16 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: L15000131926
FEI/EIN Number 474656350

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

Address: 228 69th st n, Clearwater, FL, 33764, US
Mail Address: p.o box 1503, PINELLAS PARK, FL, 33780, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEBLAS ANTHONY Manager P.O. BOX 1503, PINELLAS PARK, FL, 33780
CHADWICK ADIKA Manager 1628 ARIZONA AVE. NE, ST. PETERSBURG, FL, 33703
PETKOFF JOSEPH D Authorized Member 437 FISH HAWK DR., WINTER HAVEN, FL, 33880
NIEBIAS ANTHONY Agent 228 69th st n, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-16 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 228 69th st n, Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 228 69th st n, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2020-01-13 228 69th st n, Clearwater, FL 33764 -
LC AMENDMENT 2018-10-22 - -
LC STMNT OF RA/RO CHG 2018-03-20 - -
REGISTERED AGENT NAME CHANGED 2018-03-20 NIEBIAS, ANTHONY -
LC DISSOCIATION MEM 2016-12-15 - -
LC DISSOCIATION MEM 2016-11-14 - -
LC STMNT OF RA/RO CHG 2016-11-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-16
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
LC Amendment 2018-10-22
CORLCRACHG 2018-03-20
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State