Search icon

BRAY & GILLESPIE LLC XLVII - Florida Company Profile

Company Details

Entity Name: BRAY & GILLESPIE LLC XLVII
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: 20 Apr 2006 (19 years ago)
Date of dissolution: 14 Jul 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Jul 2009 (16 years ago)
Document Number: M06000002288
FEI/EIN Number 204640042

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

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

Key Officers & Management

Name Role Address
BRAY CHARLES A Manager 600 NORTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
GILLESPIE JOSEPH G Manager 600 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118
GILLESPIE JOSEPH G Agent 600 NORTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
BRAY & GILLESPIE ACQUISITIONS LLC Managing Member 600 NORTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09051900120 MAINSAIL INN & SUITES EXPIRED 2009-02-23 2014-12-31 - 600 NORTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
MERGER 2009-07-14 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L09000066706. MERGER NUMBER 100000098101
REGISTERED AGENT NAME CHANGED 2009-02-16 GILLESPIE, JOSEPH G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001578377 ACTIVE 1000000529538 VOLUSIA 2013-09-16 2033-10-29 $ 2,805.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-06-13
ANNUAL REPORT 2007-05-04
Foreign Limited 2006-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State