Entity Name: | BUTTERFLY LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
BUTTERFLY LIMITED, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 30 Oct 2008 (16 years ago) |
Document Number: | P08000097457 |
FEI/EIN Number |
26-3668307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8500 NW 215TH STREET, MICANOPY, FL 32667 |
Mail Address: | 8500 NW 215TH STREET, MICANOPY, FL 32667 |
ZIP code: | 32667 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REITER, MADALYN P | Agent | 8500 NW 215TH STREET, MICANOPY, FL 32667 |
REITER, MADALYN P | President | 8500 NW 215TH STREET, MICANOPY, FL 32667 |
REITER, MADALYN P | Vice President | 8500 NW 215TH STREET, MICANOPY, FL 32667 |
REITER, MADALYN P | Secretary | 8500 NW 215TH STREET, MICANOPY, FL 32667 |
REITER, MADALYN P | Treasurer | 8500 NW 215TH STREET, MICANOPY, FL 32667 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G06023900423 | BUTTERFLY LIMITED | ACTIVE | 2006-01-23 | 2026-12-31 | - | 8500N W 215 ST, MICANOPY, FL, 32667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-04-12 | 8500 NW 215TH STREET, MICANOPY, FL 32667 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-22 | 8500 NW 215TH STREET, MICANOPY, FL 32667 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State