Search icon

BRAY & GILLESPIE, LLC VI - Florida Company Profile

Company Details

Entity Name: BRAY & GILLESPIE, LLC VI
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 03 May 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M01000001021
FEI/EIN Number 593714566

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

Address: 600 NORTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118
Mail Address: 600 NORTH ATLATNIC AVE, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GILLESPIE JOSEPH G Agent 600 NORTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
BRAY & GILLESPIE HOLDINGS, LLC Managing Member 600 N. ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-02-18 GILLESPIE, JOSEPH G -
CHANGE OF PRINCIPAL ADDRESS 2005-06-02 600 NORTH ATLANTIC AVE, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2005-06-02 600 NORTH ATLANTIC AVE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 600 NORTH ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001580142 ACTIVE 1000000530790 VOLUSIA 2013-09-16 2033-10-29 $ 10,581.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-06-01
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-06-02
Reg. Agent Change 2004-08-19
ANNUAL REPORT 2004-04-30
Reg. Agent Change 2003-11-24
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State