Search icon

BRIGHTSKY LLC

Company Details

Entity Name: BRIGHTSKY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Apr 2004 (21 years ago)
Document Number: L04000033882
FEI/EIN Number 900189621
Address: 1004 Collier Center Way, Suite 200, NAPLES, FL, 34110, US
Mail Address: 1004 Collier Center Way, Suite 200, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SHEVILLO JOHN N Agent 1004 COLLIER CENTER WAY, NAPLES, FL, 34110

Chief Executive Officer

Name Role Address
SHEVILLO JOHN N Chief Executive Officer 1004 Collier Center Way, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031642 SIMPLIFI ACTIVE 2016-03-28 2026-12-31 No data 1004 COLLIER CENTER WAY, SUITE 200, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 1004 COLLIER CENTER WAY, SUITE 200, NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 1004 Collier Center Way, Suite 200, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2020-01-17 1004 Collier Center Way, Suite 200, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2016-01-25 SHEVILLO, JOHN N No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000352828 TERMINATED 1000000213768 COLLIER 2011-04-29 2031-06-08 $ 343.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000003601 TERMINATED 1000000213793 COLLIER 2011-04-29 2022-01-04 $ 387.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J15001139001 TERMINATED 1000000184987 COLLIER 2010-08-18 2025-12-23 $ 303.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State