Search icon

BRIGHT AMERICA SERVICES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 - -

Documents

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