Search icon

BUTTERFLY BREAD, INC.

Company Details

Entity Name: BUTTERFLY BREAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2008 (16 years ago)
Date of dissolution: 16 Nov 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: P08000094229
FEI/EIN Number 263460163
Address: 495 BRICKELL AVE 1511, MIAMI, FL, 33131, US
Mail Address: 495 BRICKELL AVE 1511, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SWAN LAWRENCE Agent 709 CAPE CORAL PKWY. WEST, CAPE CORAL, FL, 33914

President

Name Role Address
JOSEPH A President 495 BRICKELL AVE 1511, MIAMI, FL, 33131

Vice President

Name Role Address
DELANEY J R Vice President 1694 SERRANO CIRCLE, NAPLES, FL, 34105

Secretary

Name Role Address
BOZZA B W Secretary 1857 MISSION DRIVE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CONVERSION 2023-11-16 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000519239. CONVERSION NUMBER 900000246569
AMENDMENT AND NAME CHANGE 2023-05-17 BUTTERFLY BREAD, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-17 495 BRICKELL AVE 1511, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-05-17 495 BRICKELL AVE 1511, MIAMI, FL 33131 No data
NAME CHANGE AMENDMENT 2010-09-27 NAPLES NUVIVA MEDICAL WEIGHT LOSS INC No data
NAME CHANGE AMENDMENT 2008-11-07 NAPLES NEWLIFE MEDICAL WEIGHT LOSS INC No data

Documents

Name Date
Amendment and Name Change 2023-05-17
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State