Search icon

IONA BUTLER PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: IONA BUTLER PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IONA BUTLER PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Aug 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 14 Sep 2023 (2 years ago)
Document Number: L15000134512
FEI/EIN Number NOT APPLICABLE

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

Address: 11940 Lake Butler Blvd., Windermere, FL, 34786, US
Mail Address: 11940 Lake Butler Blvd., Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASSANEIN ASHRAF Manager 11940 Lake Butler Blvd., Windermere, FL, 34786
Hassanein Maha Vice President 11940 Lake Butler Blvd., Windermere, FL, 34786
Hassanein Hatem Vice President 11940 Lake Butler Blvd., Windermere, FL, 34786
HASSANEIN ASHRAF Agent 11940 Lake Butler Blvd., Windermere, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-31 11940 Lake Butler Blvd., Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-04 11940 Lake Butler Blvd., Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-10-04 11940 Lake Butler Blvd., Windermere, FL 34786 -
LC DISSOCIATION MEM 2023-09-14 - -
LC STMNT OF RA/RO CHG 2023-09-05 - -
REGISTERED AGENT NAME CHANGED 2023-09-05 HASSANEIN, ASHRAF -
REINSTATEMENT 2017-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2015-10-01 - -
LC AMENDMENT 2015-08-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
AMENDED ANNUAL REPORT 2024-10-31
ANNUAL REPORT 2024-01-21
AMENDED ANNUAL REPORT 2023-10-10
CORLCDSMEM 2023-09-14
CORLCRACHG 2023-09-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-18

Date of last update: 01 May 2025

Sources: Florida Department of State