Search icon

BUTTERFLY CITY LLC - Florida Company Profile

Company Details

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

BUTTERFLY CITY 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: 20 Sep 2021 (4 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: L21000414966
FEI/EIN Number 11-7267259

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

Address: 4411 S.W. 34TH ST., #1305, GAINESVLLE,, FL, 32608, US
Mail Address: 4411 S.W. 34TH ST., #1305, GAINESVLLE,, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAIMOWITZ GABE H Manager 4411 S.W. 34TH ST., #1305, GAINESVLLE,, FL, 32608
KAIMOWITZ GABE H Agent 4411 S.W. 34TH ST., GAINESVLLE,, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
Butterfly City, LLC, et al., Petitioner(s) v. Horst Ferrero, et al., Respondent(s). 1D2023-0292 2023-02-06 Closed
Classification Original Proceedings - County Small Claims - Mandamus
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2021 SC 3858

Parties

Name BUTTERFLY CITY LLC
Role Petitioner
Status Active
Name UF Board of Trustees
Role Respondent
Status Active
Representations Chandler Jolly, Michelle Bedoya Barnett
Name Horst Ferrero
Role Respondent
Status Active
Representations Patrice Boyes, Hon. J. K. "Jess" Irby

Docket Entries

Docket Date 2023-02-07
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-06-30
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - the petition is hereby dismissed
View View File
Docket Date 2023-05-22
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-04-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2023-04-19
Type Order
Subtype Order Striking Filing
Description The Court strikes as unauthorized the motions filed on February 6, 2023, and March 6, 2023, by Gabe Kaimowitz. Within ten days, Petitioner shall secure the services of counsel licensed to practice law in the State of Florida as required by this Court's order of February 7, 2023. See Richter v. Higdon Homes, Inc., 544 So. 2d 300, 300 (Fla. 1st DCA 1989). Petitioner is advised that the failure to comply with the terms of this order within the time allowed will result in the imposition of sanctions, including dismissal of this case, without further notice or opportunity to be heard. See Fla. R. App. P. 9.410. Gabe Kaimowitz shall make no further filings in this case. Any further filings by Mr. Kaimowitz may result in referral to The Florida Bar and the State Attorney's Office for the Eighth Judicial Circuit for the unauthorized practice of law. B.L. THOMAS, RAY, and M.K. THOMAS, JJ., concur.
View View File
Docket Date 2023-03-08
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-03-06
Type Motions Other
Subtype Motion to Disqualify/Recuse
Description Motion to Disqualify/Recuse
On Behalf Of Butterfly City, LLC
View View File
Docket Date 2023-03-06
Type Record
Subtype Appendix to Motion
Description Appendix to Motion to disqualify clerk of court
On Behalf Of Butterfly City, LLC
Docket Date 2023-02-07
Type Letter
Subtype Acknowledgment Letter
Description Petition Mandamus / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Mandamus filed in this Court on February 6, 2023.
Docket Date 2023-02-06
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ To disqualify Clerk of the Court
On Behalf Of Butterfly City, LLC
Docket Date 2023-02-06
Type Misc. Events
Subtype Fee Status
Description DU:Due
Docket Date 2023-02-06
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ Gabe Kaimowitz
On Behalf Of Butterfly City, LLC
Butterfly City, LLC, et al., Petitioner(s) v. City Of Gainesville, et al., Respondent(s). 1D2023-0121 2023-01-11 Closed
Classification Original Proceedings - County Small Claims - Mandamus
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2021 SC 3696

Parties

Name BUTTERFLY CITY LLC
Role Petitioner
Status Active
Name City Of Gainesville
Role Respondent
Status Active
Representations Abbye E. Alexander, Brian W. Franklin, Hon. J. K. "Jess" Irby

Docket Entries

Docket Date 2023-06-30
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - the petition is hereby dismissed
View View File
Docket Date 2023-04-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2023-04-17
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-03-15
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Order Requiring Corporation/Entity to Obtain Counsel
View View File
Docket Date 2023-03-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Butterfly City, LLC
Docket Date 2023-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to disqualify clerk of the court
On Behalf Of Butterfly City, LLC
Docket Date 2023-01-13
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Appellant/Petitioner Corporation-Obtain Atty ~      Upon review, it appears that the Petition for Writ of Mandamus was filed by an officer or an employee of the petitioner, a corporation.  Petitioner is advised that a corporation cannot be represented by an officer or an employee and a document signed in the corporate name by one of its agents or officials is a nullity.  Richter v. Higdon Homes, Inc., 544 So. 2d 300 (Fla. 1st DCA 1989).      Accordingly, petitioner shall secure the services of counsel licensed to practice law in the State of Florida who shall file a notice of appearance in this court within 30 days of the date of this order.  Petitioner is advised that the failure to comply with the terms of this order within the time allowed will result in the imposition of sanctions, including dismissal of this case, without further notice or opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-01-13
Type Letter
Subtype Acknowledgment Letter
Description Petition Mandamus / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Mandamus filed in this Court on January 11, 2023.
Docket Date 2023-01-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Butterfly City, LLC
Docket Date 2023-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-01-11
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ Gabe Kaimowitz
On Behalf Of Butterfly City, LLC
Butterfly City, LLC, Petitioner(s) v. Jesse K. Irby, Respondent(s). 1D2022-4047 2022-12-14 Closed
Classification Original Proceedings - County Small Claims - Mandamus
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2021 SC 3592

Parties

Name BUTTERFLY CITY LLC
Role Petitioner
Status Active
Name Hon. J. K. "Jess" Irby
Role Respondent
Status Active
Representations Hon. J. K. "Jess" Irby, Daniel M. Nee, Brian W. Franklin

Docket Entries

Docket Date 2023-06-30
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - the petition is hereby dismissed
View View File
Docket Date 2023-05-22
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-04-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2023-04-19
Type Order
Subtype Order Striking Filing
Description The Court strikes as unauthorized the motions filed January 9, 2023, January 25, 2023, February 15, 2023, and March 6, 2023, by Gabe Kaimowitz. Within ten days, Petitioner shall secure the services of counsel licensed to practice law in the State of Florida as required by this Court's order of December 15, 2022. See Richter v. Higdon Homes, Inc., 544 So. 2d 300 (Fla. 1st DCA 1989). Petitioner is advised that the failure to comply with the terms of this order within the time allowed will result in the imposition of sanctions, including dismissal of this case, without further notice or opportunity to be heard. Florida Rule of Appellate Procedure 9.410. Gabe Kaimowitz shall make no further filings in this case. Any further filings by Mr. Kaimowitz will result in referral to The Florida Bar for the unauthorized practice of law. A copy of this order shall be provided to the State Attorney's Office for the Eighth Judicial Circuit. B.L. THOMAS, RAY, and M.K. THOMAS, JJ., concur.
View View File
Docket Date 2023-03-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Butterfly City, LLC
Docket Date 2023-02-15
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ (amended) to substitute or add a party
On Behalf Of Butterfly City, LLC
Docket Date 2023-02-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ of an order (02/09/2023) by the clerk of this court striking petitioners motion to substitute or add a party
On Behalf Of Butterfly City, LLC
Docket Date 2023-02-09
Type Order
Subtype Order Striking Filing
Description Filing Stricken for Failure to Serve ~ Because the petitioner has failed to comply with this Court’s order of January 10, 2023, requiring the filing of a supplemental certificate of service demonstrating that a copy of the motion to substitute or add a party docketed January 9, 2023 has been served on the Respondent, the motion to substitute or add a party is hereby stricken.
Docket Date 2023-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to disqualify clerk of the court
On Behalf Of Butterfly City, LLC
Docket Date 2023-01-10
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Petitioner is directed to serve a copy of the motion to substitute or add a party docketed January 9, 2023, on the Respondent, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Petitioner to timely comply with this order will result in striking of the motion to substitute or add a party, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2023-01-09
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to set aside as void of voidable a clerk's order to require retention of a member of The FL Bar
On Behalf Of Butterfly City, LLC
Docket Date 2023-01-09
Type Record
Subtype Appendix
Description Appendix ~ to motions filed 1/9
On Behalf Of Butterfly City, LLC
Docket Date 2023-01-09
Type Notice
Subtype Notice
Description Notice ~ of payment of filing fee
On Behalf Of Butterfly City, LLC
Docket Date 2022-12-15
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-15
Type Letter
Subtype Acknowledgment Letter
Description Petition Mandamus / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Mandamus filed in this Court on December 14, 2022.
Docket Date 2022-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-12-14
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ Gabe Kaimowitz
On Behalf Of Butterfly City, LLC

Documents

Name Date
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-20
Florida Limited Liability 2021-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State