Entity Name: | BUCNOLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUCNOLE, 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. |
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: | 14 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2019 (5 years ago) |
Document Number: | L05000069059 |
FEI/EIN Number |
203140577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1108 GOODLETTE ROAD, NORTH, NAPLES, FL, 34102 |
Mail Address: | 1108 GOODLETTE ROAD N, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTZER JOEL F | Managing Member | 1108 GOODLETTE ROAD NORTH, NAPLES, FL, 34102 |
Wollman Edward E | Agent | 2235 Venetian Ct Ste 5, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-11-19 | 2235 Venetian Ct Ste 5, NAPLES, FL 34109 | - |
REINSTATEMENT | 2019-11-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-19 | Wollman, Edward E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 1108 GOODLETTE ROAD, NORTH, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 1108 GOODLETTE ROAD, NORTH, NAPLES, FL 34102 | - |
REINSTATEMENT | 2006-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-11-19 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State