Search icon

BRAVO PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: BRAVO PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAVO PROPERTY MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 16 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2020 (4 years ago)
Document Number: P03000114939
FEI/EIN Number 200511031

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

Address: 4036 HIDDEN ACRE ROAD, MIDDLEBURG, FL, 32068
Mail Address: 382 Ware Lane, Georgetown, TN, 37336, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LaFollette Debbie President 382 Ware Lane, Georgetown, TN, 37336
Watts Cathy Secretary 7308 South Highway 341, Chickamauga, GA, 30707
LaFollette Deborah Agent 4036 HIDDEN ACRE ROAD, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-07 LaFollette, Deborah -
CHANGE OF MAILING ADDRESS 2020-12-02 4036 HIDDEN ACRE ROAD, MIDDLEBURG, FL 32068 -
REINSTATEMENT 2020-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000050701 TERMINATED 1000000246853 CLAY 2012-01-13 2032-01-25 $ 1,640.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-12-02
REINSTATEMENT 2020-11-14
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-12-21
ANNUAL REPORT 2015-06-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State