Search icon

BRIGHTSTAR ACCESSORIES, LLC - Florida Company Profile

Company Details

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

BRIGHTSTAR ACCESSORIES, 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: 13 May 2008 (17 years ago)
Date of dissolution: 14 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2022 (3 years ago)
Document Number: L08000047522
FEI/EIN Number 26-2719986

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

Address: 1900 West Kirkwood Blvd Suite 1600C, Southlake, TX, 76092, US
Mail Address: 1900 West Kirkwood Blvd Suite 1600C, Southlake, TX, 76092, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Negro Jack Manager 1900 West Kirkwood Blvd Suite 1600C, Southlake, TX, 76092
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 1900 West Kirkwood Blvd Suite 1600C, Southlake, TX 76092 -
CHANGE OF MAILING ADDRESS 2022-03-28 1900 West Kirkwood Blvd Suite 1600C, Southlake, TX 76092 -
REGISTERED AGENT NAME CHANGED 2013-03-12 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-03-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-14
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State