Entity Name: | INEZ BRACY INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INEZ BRACY INTERNATIONAL, 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. |
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 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2017 (7 years ago) |
Document Number: | L12000000392 |
FEI/EIN Number |
45-4407402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1742 S. WOODLAND BLVD, 218, DELAND, FL, 32720, US |
Mail Address: | 1742 S. WOODLAND BLVD, 218, DELAND, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRACY INEZ | Managing Member | 1742 S. WOOLAND BLVD, DELAND, FL, 32724 |
BRACY INEZ | Agent | 1742 S. WOODLAND BLVD, DELAND, FL, 32724 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000095589 | THE BRACY GROUP | EXPIRED | 2015-09-17 | 2020-12-31 | - | 1742 S WOODLAND BLVD, 218, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-14 | BRACY, INEZ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 1742 S. WOODLAND BLVD, 218, DELAND, FL 32720 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 1742 S. WOODLAND BLVD, 218, DELAND, FL 32720 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 1742 S. WOODLAND BLVD, 218, DELAND, FL 32724 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-11-14 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State