Search icon

SUPPORTING BRIGHT STARS LLC

Company Details

Entity Name: SUPPORTING BRIGHT STARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Feb 2009 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 24 Apr 2014 (11 years ago)
Document Number: L09000012987
FEI/EIN Number 264303706
Address: 1463 Oakfield Drive, Brandon, FL, 33511, US
Mail Address: 1463 Oakfield Drive, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316187032 2009-02-21 2023-06-26 1463 OAKFIELD DR STE 102, BRANDON, FL, 335113893, US 1463 OAKFIELD DR STE 102, BRANDON, FL, 335113893, US

Contacts

Phone +1 813-655-4166
Fax 8136554814

Authorized person

Name YEZENIA GONZALEZ HALL
Role OWNER
Phone 8133346768

Taxonomy

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

Agent

Name Role
SUPPORTING BRIGHT STARS LLC Agent

Manager

Name Role Address
Gonzalez Ramon Manager 1463 Oakfield Drive, Brandon, FL, 33511
GONZALEZ YEZENIA Manager 1463 Oakfield Drive, Brandon, FL, 33511
Gonzalez/Rodriguez FThe Manager 1463 Oakfield Drive, Brandon, FL, 33511

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2023-04-30 1463 Oakfield Drive, Suite 102, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1463 Oakfield Drive, Suite 102, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2019-02-08 Supporting Bright Stars, LLC No data
LC DISSOCIATION MEM 2014-04-24 No data No data
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2009-02-20 SUPPORTING BRIGHT STARS LLC No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State