Search icon

BUTLER TITLE, LLC

Company Details

Entity Name: BUTLER TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Nov 2019 (5 years ago)
Document Number: L19000284301
FEI/EIN Number 61-1951806
Address: 300 S. PINE ISLAND RD, SUITE 110, PLANTATION, FL 33324
Mail Address: 300 S. PINE ISLAND RD, SUITE 110, PLANTATION, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUTLER TITLE LLC 401(K) PLAN 2023 611951806 2024-07-22 BUTLER TITLE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 9546168735
Plan sponsor’s address 300 S. PINE ISLAND ROAD, 110, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
BUTLER TITLE LLC 401(K) PLAN 2022 611951806 2023-07-17 BUTLER TITLE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 9546168735
Plan sponsor’s address 300 S. PINE ISLAND ROAD, 110, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
AVELLO, JAMES Agent 300 S. PINE ISLAND RD, SUITE 110, PLANTATION, FL 33324

Manager

Name Role Address
AVELLO, JAMES Manager 300 S. PINE ISLAND RD, SUITE 110 PLANTATION, FL 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 300 S. PINE ISLAND RD, SUITE 110, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-14 300 S. PINE ISLAND RD, SUITE 110, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2022-06-14 300 S. PINE ISLAND RD, SUITE 110, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
Florida Limited Liability 2019-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2728427200 2020-04-16 0455 PPP 1380 N UNIVERSITY DR., FORT LAUDERDALE, FL, 33322
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28451.1
Loan Approval Amount (current) 28451.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33322-0001
Project Congressional District FL-20
Number of Employees 3
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28751.2
Forgiveness Paid Date 2021-05-18

Date of last update: 15 Feb 2025

Sources: Florida Department of State