Search icon

BRAY-POOLE BAIL BONDS LLC

Company Details

Entity Name: BRAY-POOLE BAIL BONDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: L07000093470
FEI/EIN Number 260907182
Address: 1550 N Federal Hwy, #18, Boynton Beach, FL, 33435, US
Mail Address: 1550 N Federal Hwy, #18, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BRAY TRELLANIE E Agent 1550 N Federal Hwy, Boynton Beach, FL, 33435

President

Name Role Address
BRAY TRELLANIE E President 1550 N Federal Hwy, Boynton Beach, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000133550 FINANCIAL CASUALTY & SURETY EXPIRED 2009-07-10 2014-12-31 No data 931 1/2 BELVEDERE ROAD, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1550 N Federal Hwy, #18, Boynton Beach, FL 33435 No data
REINSTATEMENT 2019-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1550 N Federal Hwy, #18, Boynton Beach, FL 33435 No data
CHANGE OF MAILING ADDRESS 2019-04-30 1550 N Federal Hwy, #18, Boynton Beach, FL 33435 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-01-03 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-03 BRAY, TRELLANIE E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
BRAY POOLE BAIL BONDS and PALMETTO SURETY CORPORATION VS STATE OF FLORIDA and ANTHONY LAMAR JONES, JR. 4D2021-1490 2021-05-03 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CF007381AXXXMB

Parties

Name BRAY-POOLE BAIL BONDS LLC
Role Appellant
Status Active
Representations Glenn H. Mitchell
Name Palmetto Surety Corportation
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Jessica Neer McDonald
Name Anthony Lamar Jones, Jr.
Role Appellee
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Bray Poole Bail Bonds
Docket Date 2021-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 9, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-07-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before August 9, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 80 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2021-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Bray Poole Bail Bonds
Docket Date 2021-05-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ **AMENDED**
Docket Date 2021-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bray Poole Bail Bonds

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-04-30
REINSTATEMENT 2017-01-03
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State