Search icon

BRAVO PROPERTY SERVICES, INC.

Company Details

Entity Name: BRAVO PROPERTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2009 (15 years ago)
Document Number: P09000095175
FEI/EIN Number 320296053
Address: 9209 Seminole Blvd., Seminole, FL, 33772-3139, US
Mail Address: 9209 Seminole Blvd., Seminole, FL, 33772-3139, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRAVO PROPERTY SERVICES INC 2023 320296053 2024-09-05 BRAVO PROPERTY SERVICES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238300
Sponsor’s telephone number 7274587926
Plan sponsor’s address 9209 SEMINOLE BLVD, UNIT 194, SEMINOLE, FL, 33772

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Ryan Shawn Agent 9209 Seminole Blvd., Seminole, FL, 337723139

President

Name Role Address
Ryan Shawn P President 9209 Seminole Blvd, Seminole, FL, 337723139

Vice President

Name Role Address
Jackson Terrell Vice President 7941 Smoketree Court, Largo, FL, 337731517

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086184 BRAVO PROPERTY SERVICES, INC EXPIRED 2014-08-21 2019-12-31 No data 9209 SEMINOLE BLVD UNIT 194, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-19 9209 Seminole Blvd., Unit 194, Seminole, FL 33772-3139 No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-02 9209 Seminole Blvd., Unit 194, Seminole, FL 33772-3139 No data
REGISTERED AGENT NAME CHANGED 2014-07-02 Ryan, Shawn No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-02 9209 Seminole Blvd., Unit 194, Seminole, FL 33772-3139 No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State