Search icon

BUTLER AMERICA AEROSPACE, LLC - Florida Company Profile

Company Details

Entity Name: BUTLER AMERICA AEROSPACE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Aug 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: M16000006496
FEI/EIN Number 37-1831396

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

Address: 2 Trap Falls Road, Suite 204, Shelton, CT, 06484, US
Mail Address: 2 Trap Falls Road, Suite 204, Shelton, CT, 06484, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Heun James President 2 Trap Falls Road, Suite 204, Shelton, CT, 06484
Wood Stephen Manager 2 Trap Falls Road, Suite 204, Shelton, CT, 06484
Sadarahalli Hari Manager 2 Trap Falls Road, Suite 204, Shelton, CT, 06484
Satapathy Siba Manager 2 Trap Falls Road, Suite 204, Shelton, CT, 06484
Dewar Patrick Manager 2 Trap Falls Road, Suite 204, Shelton, CT, 06484
Zolet David Manager 2 Trap Falls Road, Suite 204, Shelton, CT, 06484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 2 Trap Falls Road, Suite 204, Shelton, CT 06484 -
CHANGE OF MAILING ADDRESS 2024-04-12 2 Trap Falls Road, Suite 204, Shelton, CT 06484 -
REGISTERED AGENT NAME CHANGED 2024-04-12 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2019-12-23 - -
LC STMNT OF RA/RO CHG 2019-12-09 - -
LC STMNT OF RA/RO CHG 2016-11-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-06
CORLCRACHG 2019-12-23
CORLCRACHG 2019-12-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State