Search icon

INEZ BRACY INTERNATIONAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BRACY INEZ Managing Member 1742 S. WOOLAND BLVD, DELAND, FL, 32724
BRACY INEZ Agent 1742 S. WOODLAND BLVD, DELAND, FL, 32724

Fictitious Names

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

Events

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 -

Documents

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