Search icon

JOHANE BUCAILLE, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHANE BUCAILLE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHANE BUCAILLE, PLLC 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: 03 Feb 2022 (3 years ago)
Document Number: L22000039021
FEI/EIN Number 874819652

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

Mail Address: 5696 Castle Cary Row, WESLEY CHAPEL, FL, 33545, US
Address: 19026 Bruce B Downs Blvd, @ Coldwell Banker Realty, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCAILLE JOHANE Manager 5696 CASTLE CARY ROW, WESLEY CHAPEL, FL, 33545
BUCAILLE JOHANE Agent 5696 Castle Cary Row, WESLEY CHAPEL, FL, 33545

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LN98H6DTPLC5
UEI Expiration Date:
2025-07-21

Business Information

Activation Date:
2024-07-23
Initial Registration Date:
2023-05-20

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 19026 Bruce B Downs Blvd, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2024-10-07 19026 Bruce B Downs Blvd, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 @ BHHS, 26771 State Road 56, WESLEY CHAPEL, FL 33544 -

Court Cases

Title Case Number Docket Date Status
STEPHANE BUCAILLE VS JOHANE BUCAILLE 2D2021-3495 2021-11-15 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2019-DR-5945

Parties

Name STEPHANE BUCAILLE
Role Petitioner
Status Active
Representations MARK F. BASEMAN, ESQ., DEREK T. MATTHEWS, ESQ.
Name JOHANE BUCAILLE, PLLC
Role Respondent
Status Active
Representations IRENE SULLIVAN, ESQ., ALLISON M. PERRY, ESQ.
Name HON. LINDA BABB
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-14
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2022-01-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, KELLY, and LUCAS
Docket Date 2021-12-21
Type Response
Subtype Reply
Description REPLY
On Behalf Of STEPHANE BUCAILLE
Docket Date 2021-12-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE PETITION FOR WRIT OF PROHIBITION
On Behalf Of JOHANE BUCAILLE
Docket Date 2021-12-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time to serve a response to the petition forwrit of prohibition is granted. The response shall be served by Monday, December 27,2021. The petitioner may reply within 30 days of service of the response.
Docket Date 2021-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR FIVE (5) DAY EXTENSION OF TIME TO FILE THE RESPONSE TO THE PETITION FOR WRIT OF PROHIBITION
On Behalf Of JOHANE BUCAILLE
Docket Date 2021-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-16
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition within 30days of the date of this order. The petitioner may reply within 30 days of service of theresponse. This order does not operate as a stay of the lower tribunal proceedingspursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2021-11-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of STEPHANE BUCAILLE
Docket Date 2021-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of STEPHANE BUCAILLE
STEPHANE BUCAILLE VS JOHANE BUCAILLE 2D2021-3282 2021-10-21 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
19-DR-5945

Parties

Name STEPHANE BUCAILLE
Role Appellant
Status Active
Representations MARK F. BASEMAN, ESQ., DEREK T. MATTHEWS, ESQ.
Name JOHANE BUCAILLE, PLLC
Role Appellee
Status Active
Representations BRENDA A. BAIETTO, ESQ., ALLISON M. PERRY, ESQ., RICHARD F. MEYERS, ESQ.
Name HON. LINDA BABB
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF CO-COUNSEL & DESIGNATION OF EMAIL ADDRESS
On Behalf Of JOHANE BUCAILLE
Docket Date 2021-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of STEPHANE BUCAILLE
Docket Date 2021-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of STEPHANE BUCAILLE
Docket Date 2021-10-21
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-10-25
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ This case will proceed as a nonfinal appeal pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(iii)(b) as to timesharing. Within fifteen days, Appellant shall show cause why the appeal should not be dismissed in part as from a nonfinal and nonappealable order denying motion for new trial and order denying motion to recuse.

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-31
Florida Limited Liability 2022-02-03

USAspending Awards / Financial Assistance

Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-4472.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9800.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-4400.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4472.00
Total Face Value Of Loan:
4472.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20951.72
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4472
Current Approval Amount:
4472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4518.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State