Search icon

BRIGHTON 11TH, LLC - Florida Company Profile

Company Details

Entity Name: BRIGHTON 11TH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIGHTON 11TH, 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: 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: 27 Dec 2004 (20 years ago)
Document Number: L04000093467
FEI/EIN Number 830415440

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

Address: 1001 Cornwall A, BOCA RATON, FL, 33434, US
Mail Address: 1001 Cornwall A, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARM STEVEN E Agent 5700 S.W. 34 Street, Gainsville, FL, 32608
ACKERMAN MICHAEL Managing Member 1001 Cornwall A, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000006015 FLORIDA STANDS WITH ISRAEL ACTIVE 2025-01-14 2030-12-31 - 1001 CORNWALL A, 1001 CORNWALL A, BOCA RATON, FL, 3434
G25000006037 STATES STAND WITH ISRAEL ACTIVE 2025-01-14 2030-12-31 - 1001 CORNWALL A, 1001 CORNWALL A, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 1001 Cornwall A, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2017-02-14 1001 Cornwall A, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 5700 S.W. 34 Street, Suite 425, Gainsville, FL 32608 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State