Entity Name: | BRIGHT AMERICA SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIGHT AMERICA SERVICES, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Jan 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L08000002813 |
FEI/EIN Number |
611550299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 S. Orange Ave., ORLANDO, FL, 32801, US |
Mail Address: | 121 S. Orange Ave., ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARSON ACCOUNTING &CONSULTING SVR, LLC | Agent | 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819 |
PEREIRA MARCOS | Manager | 10409 AUTUMN GLEN CT, ORLANDO, FL, 32836 |
LAWRENCE ENTERPRISE USA, CORP. | Authorized Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 7901 KINGSPOINTE PKWY, SUITE # 17, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 121 S. Orange Ave., Suite 1110 NORTH TOWER, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 121 S. Orange Ave., Suite 1110 NORTH TOWER, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | LARSON ACCOUNTING &CONSULTING SVR, LLC | - |
PENDING REINSTATEMENT | 2011-11-30 | - | - |
REINSTATEMENT | 2011-11-29 | - | - |
PENDING REINSTATEMENT | 2011-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2008-11-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-02-23 |
REINSTATEMENT | 2011-11-29 |
ANNUAL REPORT | 2009-04-30 |
LC Amendment | 2008-11-03 |
CORLCMMRES | 2008-08-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State