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. |
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 |
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 |
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 | - | - |
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