Search icon

BUCELLI & COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: BUCELLI & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUCELLI & COMPANY, 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 Jan 2016 (9 years ago)
Document Number: L16000004845
FEI/EIN Number 81-1085231

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

Address: 91 Atlantic Grove Way, Delray Beach, FL, 33444, US
Mail Address: 91 Atlantic Grove Way, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCELLI LOU Authorized Member 91 Atlantic Grove Way, DELRAY BEACH, FL, 33444
Bucelli Louis JJr. Agent 91 Atlantic Grove Way, Delray Beach, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060162 1916 PARTNERS EXPIRED 2019-05-21 2024-12-31 - 250 SOUTH OCEAN BLVD, 263, DELRAY BEACH, FL, 33483
G17000123298 MYSKINBUDDY EXPIRED 2017-11-08 2022-12-31 - 1735 AVENIDA DEL SOL, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-18 91 Atlantic Grove Way, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2024-11-18 91 Atlantic Grove Way, Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-18 91 Atlantic Grove Way, Delray Beach, FL 33444 -
REGISTERED AGENT NAME CHANGED 2020-01-23 Bucelli, Louis Joseph, Jr. -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-11-18
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-11
AMENDED ANNUAL REPORT 2017-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State