Entity Name: | BRIGHTSIDE STABLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Dec 2004 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L04000093962 |
FEI/EIN Number | 203346255 |
Address: | 7126 Orchid Island Place, BRADENTON, FL, 34202, US |
Mail Address: | 7126 Orchid Island Place, Bradenton, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TARONE THEODORE T | Agent | STAMBAUGH & TARONE, P.A., PALM BEACH, FL, 33480 |
Name | Role | Address |
---|---|---|
CARLSON JULIE | Manager | 4185 ROBERTS POINT CIRCLE, SARASOTA, FL, 34232 |
RAICH NICHOLAS S | Manager | 1912 ANTIGUA ROAD, WEST PALM BEACH, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-10 | 7126 Orchid Island Place, BRADENTON, FL 34202 | No data |
CHANGE OF MAILING ADDRESS | 2013-02-10 | 7126 Orchid Island Place, BRADENTON, FL 34202 | No data |
CANCEL ADM DISS/REV | 2005-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
NAME CHANGE AMENDMENT | 2005-08-02 | BRIGHTSIDE STABLES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-02-10 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-02-19 |
ANNUAL REPORT | 2010-03-15 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-07-22 |
ANNUAL REPORT | 2007-01-18 |
ANNUAL REPORT | 2006-02-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State