Search icon

BOCHI PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: BOCHI PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCHI PROPERTIES 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: 01 Jul 2005 (20 years ago)
Date of dissolution: 22 Nov 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: L05000065374
FEI/EIN Number 203084997

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

Address: 5004 64TH DRIVE WEST, BRADENTON, FL, 34210, US
Mail Address: 5004 64TH DRIVE WEST, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZIE MERINDA A Managing Member 5004 64TH DRIVE WEST, BRADENTON, FL, 34210
AL-BOCHI MAZIE RANY Auth 5004 64TH DRIVE WEST, BRADENTON, FL, 34210
MAZIE MERINDA Agent 5004 64TH DRIVE WEST, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-11-22 - -
LC AMENDMENT 2017-06-19 - -
REGISTERED AGENT NAME CHANGED 2012-12-03 MAZIE, MERINDA -
LC AMENDMENT 2009-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 5004 64TH DRIVE WEST, BRADENTON, FL 34210 -
CHANGE OF MAILING ADDRESS 2007-02-14 5004 64TH DRIVE WEST, BRADENTON, FL 34210 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 5004 64TH DRIVE WEST, BRADENTON, FL 34210 -

Documents

Name Date
LC Voluntary Dissolution 2021-11-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-12
LC Amendment 2017-06-19
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State