Search icon

BUTTERMAKER UNLIMITED, LLC - Florida Company Profile

Company Details

Entity Name: BUTTERMAKER UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M08000000234
FEI/EIN Number 743235652

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

Address: 330 PARKDALE DRIVE, VENICE, FL, 34285, US
Mail Address: 330 PARKDALE DRIVE, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LOTZ VICKIE Managing Member 330 PARKDALE DRIVE, VENICE, FL, 34285
LOTZ JAMES M Managing Member 330 PARKDALE DRIVE, VENICE, FL, 34285
BEARDEN BENJAMIN K Managing Member 330 PARKDALE DRIVE, VENICE, FL, 34285
LOTZ VICKIE M Agent 330 PARKDALE DRIVE, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039809 FLAPJACKS CONEY ISLAND CAFE EXPIRED 2014-04-22 2019-12-31 - 330 PARKDALE DRIVE, VENICE, FL, 34285
G12000001782 GAS-N-SIP EXPIRED 2012-01-05 2017-12-31 - 330 PARKDALE DRIVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 330 PARKDALE DRIVE, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2012-02-10 330 PARKDALE DRIVE, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2012-02-10 LOTZ, VICKIE MGRM -
REINSTATEMENT 2011-12-29 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-05-08
ANNUAL REPORT 2012-02-10
Reinstatement 2011-12-29
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-06-10
Foreign Limited 2008-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State