Search icon

BRIGHTCOMP, LLC - Florida Company Profile

Company Details

Entity Name: BRIGHTCOMP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIGHTCOMP, 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: 19 Oct 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2013 (12 years ago)
Document Number: L07000106536
FEI/EIN Number 421742451

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

Address: 6950 Philips Hwy, JACKSONVILLE, FL, 32216, US
Mail Address: PO Box 551475, JACKSONVILLE, FL, 32255, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPADAFORA JEFFREY L President 6950 Philips Hwy, JACKSONVILLE, FL, 32216
SPADAFORA XIOMARA Vice President 6950 Philips Hwy, JACKSONVILLE, FL, 32216
SPADAFORA JEFFREY L Agent 6950 Philips Hwy, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 6950 Philips Hwy, Suite 46, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 6950 Philips Hwy, Suite 46, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 6950 Philips Hwy, Suite 46, JACKSONVILLE, FL 32216 -
LC AMENDMENT 2013-10-15 - -
REGISTERED AGENT NAME CHANGED 2013-10-15 SPADAFORA, JEFFREY L -
LC AMENDMENT AND NAME CHANGE 2013-03-01 BRIGHTCOMP, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9718467700 2020-05-01 0491 PPP 4114 Sunbeam Road Suite 101, Jacksonville, FL, 32257
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-1000
Project Congressional District FL-05
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7076.52
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State