Entity Name: | BRIGHT OUTLOOKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIGHT OUTLOOKS, 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. |
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: | 02 Mar 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000016575 |
FEI/EIN Number |
562440179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3209 SCARLET TANAGER CT, PORT ST LUCIE, FL, 34952, US |
Mail Address: | 3209 SCARLET TANAGER CT, PORT ST LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAYNE JOYCE A | Agent | 3209 SCARLET TANAGER CT, PORT ST LUCIE, FL, 34952 |
WAYNE JOYCE A | Manager | 3209 SCARLET TANAGER CT, PORT ST LUCIE, FL, 34952 |
Wayne Todd A | Auth | 3209 SCARLET TANAGER CT, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-06 | WAYNE, JOYCE Ann | - |
REINSTATEMENT | 2015-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 3209 SCARLET TANAGER CT, PORT ST LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 3209 SCARLET TANAGER CT, PORT ST LUCIE, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-16 | 3209 SCARLET TANAGER CT, PORT ST LUCIE, FL 34952 | - |
CANCEL ADM DISS/REV | 2006-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-06-16 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-01-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State