Search icon

BRAY & GILLESPIE VII LLC - Florida Company Profile

Company Details

Entity Name: BRAY & GILLESPIE VII LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAY & GILLESPIE VII 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jul 2001 (24 years ago)
Date of dissolution: 14 Jul 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Jul 2009 (16 years ago)
Document Number: L01000011944
FEI/EIN Number 593732990

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

Address: 600 NORTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118
Mail Address: 600 NORTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAY CHARLES Managing Member 600 N. ATLANTIC AVE., DAYTONA BEACH, FL, 32118
GILLESPIE JOSEPH Managing Member 600 N. ATLANTIC AVE., DAYTONA BEACH, FL, 32118
GILLESPIE JOSEPH G Agent 600 NORTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
MERGER 2009-07-14 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L09000066735. MERGER NUMBER 300000098243
CHANGE OF PRINCIPAL ADDRESS 2009-02-09 600 NORTH ATLANTIC AVE, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2009-02-09 600 NORTH ATLANTIC AVE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2009-02-09 GILLESPIE, JOSEPH G -
REGISTERED AGENT ADDRESS CHANGED 2003-11-24 600 NORTH ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-26
Reg. Agent Change 2004-08-19
ANNUAL REPORT 2004-04-30
Reg. Agent Change 2003-11-24
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State