Search icon

BRIGHT APPLIANCE LLC - Florida Company Profile

Company Details

Entity Name: BRIGHT APPLIANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIGHT APPLIANCE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 04 Mar 2003 (22 years ago)
Date of dissolution: 10 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2019 (6 years ago)
Document Number: L03000007831
FEI/EIN Number NOT APPLICABLE

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

Address: 12472 LAKE UNDERHILL RD., #113, ORLANDO, FL, 32828
Mail Address: 12472 LAKE UNDERHILL RD., #113, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY SHAUN P Managing Member 700 HOLLYBROOK CT., ORLANDO, FL, 32828
MURPHY SHAUN P Agent 12472 LAKE UNDERHILL RD., ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-10 - -
REGISTERED AGENT NAME CHANGED 2012-02-01 MURPHY, SHAUN P -
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 12472 LAKE UNDERHILL RD., #113, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2005-04-04 12472 LAKE UNDERHILL RD., #113, ORLANDO, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 12472 LAKE UNDERHILL RD., #113, ORLANDO, FL 32828 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State