Search icon

IRON BUTTERFLY GROUP LLC - Florida Company Profile

Company Details

Entity Name: IRON BUTTERFLY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRON BUTTERFLY GROUP 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: 22 Apr 2020 (5 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: L20000110071
FEI/EIN Number 85-0839758

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

Address: 3318 SE 6th Ave, Ft Lauderdale, FL, 33316, US
Mail Address: 7305 N OAKMONT DR, HIALEAH, FL, 33015, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREMBLE HERB Manager 7305 N OAKMONT DRIVE, HIALEAH, FL, 33015
Kendrick Crystal Mbr 7305 N OAKMONT DR, HIALEAH, FL, 33015
Forest Chante Mbr 500 N Andrews Blvd, Ft Lauderdale, FL, 33301
TREMBLE HERBERT V Agent 7305 N OAKMONT DRIVE, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000171487 CONSTRUCTION CONCIERGE AND STAFFING ACTIVE 2021-12-27 2026-12-31 - 7305 N OAKMONT DR, HIALEAH,, FL, 3301-5
G20000135927 MASTER CONTRACTOR AND SUBCONTRACTOR ASSOCIATION OF FLORIDA ACTIVE 2020-10-20 2025-12-31 - 7305 N OAKMONT DR, MIAMI-DADE, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3318 SE 6th Ave, Ft Lauderdale, FL 33316 -
LC DISSOCIATION MEM 2020-05-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-26
AMENDED ANNUAL REPORT 2024-12-19
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
CORLCDSMEM 2020-05-26
Florida Limited Liability 2020-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State