Search icon

BRACY BUILDERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: BRACY BUILDERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRACY BUILDERS, L.L.C. 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: 12 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Jul 2009 (16 years ago)
Document Number: L09000024431
FEI/EIN Number 264497102

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

Address: 107 EAST 13TH STREET, ST. CLOUD, FL, 34769
Mail Address: 107 EAST 13TH STREET, ST. CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACY BRIAN H Manager 3776 HICKORY TREE ROAD, ST. CLOUD, FL, 34772
Bracy Kimberly J Manager 3776 Hickory Tree Road, St Cloud, FL, 34772
Murray Melinda L Manager 2375 Oak Wind Ct, St Cloud, FL, 34772
BRACY BRIAN H Agent 3776 HICKORY TREE ROAD, ST. CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 107 EAST 13TH STREET, ST. CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2011-03-18 107 EAST 13TH STREET, ST. CLOUD, FL 34769 -
LC AMENDMENT AND NAME CHANGE 2009-07-06 BRACY BUILDERS, L.L.C. -

Court Cases

Title Case Number Docket Date Status
HERBERT W. BRACY AND BRIAN BRACY D/B/A BRACY BUILDERS VS MICHAEL J. WYNN AND MITZI WYNN 5D2018-0064 2018-01-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-1225

Parties

Name HERBERT W. BRACY
Role Appellant
Status Active
Representations Jerry Michael Warren
Name BRACY BUILDERS, L.L.C.
Role Appellant
Status Active
Name BRIAN BRACY
Role Appellant
Status Active
Name MICHAEL J. WYNN
Role Appellee
Status Active
Representations MICHAEL J. BARBER, Michael M. Brownlee
Name MITZI WYNN
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-08-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description ORD-Grant Voluntary Dismissal (Cross) ~ APPEAL AND CROSS APPEAL DISMISSED IN ITS ENTIRETY
Docket Date 2018-08-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF CROSS APPEAL
On Behalf Of MICHAEL J. WYNN
Docket Date 2018-07-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ CROSS APPEAL WILL PROCEED
Docket Date 2018-06-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2018-04-13
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NICHOLAS A SHANNIN 0009570
Docket Date 2018-04-13
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-03-15
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NICHOLAS A SHANNIN 0009570
Docket Date 2018-02-15
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2018-02-08
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-02-07
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of HERBERT W. BRACY
Docket Date 2018-01-30
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-01-23
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 1/22/18
On Behalf Of MICHAEL J. WYNN
Docket Date 2018-01-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2018-01-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MICHAEL M BROWNLEE 68332
On Behalf Of MICHAEL J. WYNN
Docket Date 2018-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL J. WYNN
Docket Date 2018-01-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JERRY MICHAEL WARREN 0086596
On Behalf Of HERBERT W. BRACY
Docket Date 2018-01-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JERRY MICHAEL WARREN 0086596
On Behalf Of HERBERT W. BRACY
Docket Date 2018-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/5/18
On Behalf Of HERBERT W. BRACY
Docket Date 2018-01-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State