Search icon

BRAYLEE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: BRAYLEE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAYLEE MANAGEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000299718
FEI/EIN Number 84-3712992

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

Address: 1709 CHAUCER LANE, PANAMA CITY, FL, 32405, US
Mail Address: 106 Sea Oats Dr, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINE ANNIKA P Agent 1709 CHAUCER LANE, PANAMA CITY, FL, 32405
CLINE ANNIKA P Manager 1709 CHAUCER LANE, PANAMA CITY, FL, 32405
CLINE LYDIA B Authorized Representative 1709 CHAUCER LANE, PANAMA CITY, FL, 32405
CLINE EMILY A Authorized Representative 1709 CHAUCER LANE, PANAMA CITY, FL, 32405
Dalton Bryan Manager 106 Sea Oats Dr, PANAMA CITY BEACH, FL, 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000118465 BRAYLEE PARK ACTIVE 2023-09-25 2028-12-31 - 106 SEA OATS DR., PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-27 - -
CHANGE OF MAILING ADDRESS 2023-04-27 1709 CHAUCER LANE, PANAMA CITY, FL 32405 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-08 - -
REGISTERED AGENT NAME CHANGED 2021-11-08 CLINE, ANNIKA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-04-27
REINSTATEMENT 2021-11-08
Florida Limited Liability 2019-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State