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