Search icon

BOUCHELLE DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: BOUCHELLE DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOUCHELLE DRIVE, 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: 06 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jun 2016 (9 years ago)
Document Number: L15000170383
FEI/EIN Number 32-0477099

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

Address: 109 W Greentree Lane, Lake Mary, FL, 32746, US
Mail Address: 109 W Greentree Lane, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCUSO JOHN W Agent 109 W Greentree Lane, Lake Mary, FL, 32746
JALM HOLDINGS LLC Manager 109 W Greentree Lane, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035274 SILVER LINING PROPERTIES ACTIVE 2018-03-15 2028-12-31 - 109 W GREENTREE LN, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 109 W Greentree Lane, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-03-08 109 W Greentree Lane, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 109 W Greentree Lane, Lake Mary, FL 32746 -
LC AMENDMENT 2016-06-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-16
LC Amendment 2016-06-09
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State