Search icon

BOUCHELLE 455 DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: BOUCHELLE 455 DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOUCHELLE 455 DEVELOPMENT 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: 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: 24 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Feb 2025 (2 months ago)
Document Number: L15000034522
FEI/EIN Number 47-3294673

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

Address: 51 DUNLAWTON AVE., PORT ORANGE, FL, 32127, US
Mail Address: 285 WEST DUNDEE ROAD, PALATINE, IL, 60074
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DiMucci JOSEPH A Agent 51 DUNLAWTON AVE., PORT ORANGE, FL, 32128
JOSEPH DIMUCCI REVOCABLE TRUST Manager 285 WEST DUNDEE ROAD, PALATINE, IL, 60074
Anthony P. DiMucci Dynasty Trust Manager 285 WEST DUNDEE ROAD, PALATINE, IL, 60074

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-02-17 - -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2025-02-14 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2025-01-29 440 W COLFAX ST UNIT 62, PALATINE, IL 60078-7902 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 440 W COLFAX ST UNIT 62, PALATINE, IL 60078-7902 -
REGISTERED AGENT NAME CHANGED 2022-03-12 DiMucci, JOSEPH A -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 51 DUNLAWTON AVE., PORT ORANGE, FL 32127 -

Documents

Name Date
CORLCRACHG 2025-02-17
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State