Search icon

SUPPORTING BRIGHT STARS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUPPORTING BRIGHT STARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Feb 2009 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 24 Apr 2014 (11 years ago)
Document Number: L09000012987
FEI/EIN Number 264303706
Address: 330 Pauls Drive, Brandon, FL, 33511, US
Mail Address: 330 Pauls Drive, Brandon, FL, 33511, US
ZIP code: 33511
City: Brandon
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ YEZENIA Manager 330 Pauls Drive, Brandon, FL, 33511
Gonzalez/Rodriguez FThe Manager 330 Pauls Drive, Brandon, FL, 33511
- Agent -

National Provider Identifier

NPI Number:
1316187032
Certification Date:
2023-06-26

Authorized Person:

Name:
YEZENIA GONZALEZ HALL
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
No
Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
8136554814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000137220 FAMILY THERAPY SOLUTIONS ACTIVE 2018-12-28 2028-12-31 - 1463 OAKFIELD DRIVE, SUITE 102, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1463 Oakfield Drive, Suite 102, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2023-04-30 1463 Oakfield Drive, Suite 102, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1463 Oakfield Drive, Suite 102, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2019-02-08 Supporting Bright Stars, LLC -
LC DISSOCIATION MEM 2014-04-24 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2009-02-20 SUPPORTING BRIGHT STARS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20000.00
Total Face Value Of Loan:
0.00
Date:
2020-08-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-134.00
Total Face Value Of Loan:
0.00
Date:
2020-08-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-134.00
Total Face Value Of Loan:
0.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State