Search icon

BUCATARU LAW FIRM PLLC

Company Details

Entity Name: BUCATARU LAW FIRM PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Dec 2009 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Jan 2015 (10 years ago)
Document Number: L09000115191
FEI/EIN Number 800561644
Address: 6069 OBSERVATION CIR, TALLAHASSEE, FL, 32317
Mail Address: 6069 OBSERVATION CIR, TALLAHASSEE, FL, 32317
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
BUCATARU EMILIAN Agent 6069 OBSERVATION CIR, TALLAHASSEE, FL, 32317

Managing Member

Name Role Address
BUCATARU EMILIAN Managing Member 6069 OBSERVATION CIR, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2015-01-05 BUCATARU LAW FIRM PLLC No data

Court Cases

Title Case Number Docket Date Status
Charla D. Hagan, Petitioner(s) v. Emilian Bucataru, Bucataru Law Firm, PLLC, a Florida professional limited liability company, and Mark J. Pflanz, Respondent(s). 1D2024-0684 2024-03-13 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2017 DR 1975

Parties

Name Charla D. Hagan
Role Petitioner
Status Active
Representations David Patrick Healy
Name Emilian Bucataru
Role Respondent
Status Active
Name BUCATARU LAW FIRM PLLC
Role Respondent
Status Active
Representations Emilian Bucataru, Keith Lamothe Bell, Jr.
Name Mark J. Pflanz
Role Respondent
Status Active
Name Hon. Robert Richard Wheeler
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 385 So. 3d 227
View View File
Docket Date 2024-04-10
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Charla D. Hagan
Docket Date 2024-03-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Charla D. Hagan
Docket Date 2024-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-13
Type Record
Subtype Appendix
Description Appendix, to petition
On Behalf Of Charla D. Hagan
Docket Date 2024-03-13
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Charla D. Hagan
Docket Date 2024-04-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-08-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State