Search icon

BUTTERMILK PROVISIONS, LLC - Florida Company Profile

Company Details

Entity Name: BUTTERMILK PROVISIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUTTERMILK PROVISIONS, 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: 01 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000149474
FEI/EIN Number 47-5017426

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

Address: 5862 Goldview Parkway, Wesley Chapel, FL, 33544, US
Mail Address: 27730 PINE POINT DRIVE, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS DANA M Manager 27730 PINE POINT DRIVE, WESLEY CHAPEL, FL, 33544
MORRIS DANA M Agent 27730 PINE POINT DRIVE, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039479 PROVISIONS COFFEE & KITCHEN ACTIVE 2021-03-22 2026-12-31 - 5862 GOLDVIEW PARKWAY, 102, WESLEY CHAPEL, FL, 33544
G15000111077 BUTTERMILK CAFE EXPIRED 2015-11-01 2020-12-31 - 27730 PINE POINT DRIVE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 5862 Goldview Parkway, #102, Wesley Chapel, FL 33544 -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 MORRIS, DANA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000105762 ACTIVE 1000001031707 PASCO 2025-02-10 2045-02-12 $ 20,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000417337 ACTIVE 22-031-D3 LEON COUNTY 2023-07-28 2028-09-07 $3,968.88 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J23000066902 ACTIVE 1000000943387 PASCO 2023-02-08 2043-02-15 $ 6,285.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000566820 ACTIVE 1000000938988 PASCO 2022-12-14 2042-12-21 $ 15,985.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000264129 ACTIVE 1000000923992 PASCO 2022-05-24 2042-06-01 $ 21,275.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000204242 ACTIVE 1000000886379 PASCO 2021-04-23 2041-04-28 $ 901.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000204259 ACTIVE 1000000886380 PASCO 2021-04-23 2041-04-28 $ 830.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000335972 TERMINATED 1000000865700 PASCO 2020-10-16 2030-10-21 $ 901.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000790095 TERMINATED 1000000850497 PASCO 2019-12-02 2039-12-04 $ 7,536.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000218691 TERMINATED 1000000820163 PASCO 2019-03-18 2039-03-20 $ 3,832.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-03
REINSTATEMENT 2016-10-25
Florida Limited Liability 2015-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6170227208 2020-04-27 0455 PPP 2653 Bruce B Downs Boulevard, Suite 117, Wesley Chapel, FL, 33544-9206
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37900
Loan Approval Amount (current) 37900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33544-9206
Project Congressional District FL-15
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38252.68
Forgiveness Paid Date 2021-04-01
8590208302 2021-01-29 0455 PPS 2653 Bruce B Downs Blvd Ste 117, Wesley Chapel, FL, 33544-9206
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37100
Loan Approval Amount (current) 37100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33544-9206
Project Congressional District FL-15
Number of Employees 11
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37451.42
Forgiveness Paid Date 2022-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State