Search icon

BRIGHTLY SOFTWARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRIGHTLY SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Sep 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: F18000004458
FEI/EIN Number 56-2174429

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

Address: 4242 Six Forks Road, Suite 1400, Raleigh, NC, 27609, US
Mail Address: 4242 Six Forks Road, Suite 1400, Raleigh, NC, 27609, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kurelich Donald Chief Executive Officer 4242 Six Forks Road, Raleigh, NC, 27609
Caputo Kelly Secretary 4242 Six Forks Road, Raleigh, NC, 27609
Kurelich Donald Director 4242 Six Forks Road, Raleigh, NC, 27609
Weerasinghe Saanchika Director 4242 Six Forks Road, Raleigh, NC, 27609
Weerasinghe Saanchika Chief Financial Officer 4242 Six Forks Road, Raleigh, NC, 27609
Rosenberg Randi Assi 4242 Six Forks Road, Raleigh, NC, 27609
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 4242 SIX FORKS ROAD, SUITE 1400, RALEIGH, NC 27609 -
CHANGE OF MAILING ADDRESS 2025-02-03 4242 SIX FORKS ROAD, SUITE 1400, RALEIGH, NC 27609 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 11000 Regency Pkwy, Suite 300, Cary, NC 27518 -
CHANGE OF MAILING ADDRESS 2024-04-09 11000 Regency Pkwy, Suite 300, Cary, NC 27518 -
REGISTERED AGENT NAME CHANGED 2022-11-07 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-11-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2022-05-09 BRIGHTLY SOFTWARE, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
AMENDED ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-28
Reg. Agent Change 2022-11-07
Name Change 2022-05-09
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State