Search icon

BRIGHTWORK VENTURES LLC

Company Details

Entity Name: BRIGHTWORK VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jul 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Nov 2014 (10 years ago)
Document Number: L07000071166
FEI/EIN Number 260549882
Address: 8815 CONROY-WINDERMERE RD., SUITE 412, ORLANDO, FL, 32835
Mail Address: 8815 CONROY-WINDERMERE RD., SUITE 412, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DESAULNIERS BRIAN Agent 8815 CONROY-WINDERMERE RD., ORLANDO, FL, 32835

Managing Member

Name Role Address
DESAULNIERS BRIAN Managing Member 8815 CONROY-WINDERMERE RD., STE. 412, ORLANDO, FL, 32835
DESAULNIERS STEPHANIE A Managing Member 8815 CONROY-WINDERMERE RD.. STE. 412, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000055261 DIXIE CREAM CAFE ACTIVE 2021-04-22 2026-12-31 No data 8815 CONROY WINDERMERE RD, STE 412, ORLANDO, FL, 32835
G10000016901 DIXIE CREAM CAFE EXPIRED 2010-02-22 2015-12-31 No data 8815 CONROY-WINDERMERE ROAD, SUITE 412, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2014-11-24 No data No data
REGISTERED AGENT NAME CHANGED 2014-11-24 DESAULNIERS, BRIAN No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-24 8815 CONROY-WINDERMERE RD., SUITE 412, ORLANDO, FL 32835 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7929858609 2021-03-24 0491 PPS 434 Main St, Windermere, FL, 34786-8648
Loan Status Date 2022-11-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127000
Loan Approval Amount (current) 127000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-8648
Project Congressional District FL-10
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128979.08
Forgiveness Paid Date 2022-10-11
3703347307 2020-04-29 0491 PPP 434 Main St, Windermere, FL, 34786
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91070
Loan Approval Amount (current) 91070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-0001
Project Congressional District FL-10
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91917.46
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State