Entity Name: | 747 BRIGHTWATERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
747 BRIGHTWATERS, 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: | 22 Apr 2009 (16 years ago) |
Date of dissolution: | 01 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2020 (5 years ago) |
Document Number: | L09000039247 |
FEI/EIN Number |
264731603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1233 Snell Isle Blvd. NE, ST PETERSBURG, FL, 33704, US |
Mail Address: | 1233 Snell Isle Blvd NE, ST PETERSBURG, FL, 33704, US |
ZIP code: | 33704 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GACIO SANDRA R | Manager | 1233 Snell Isle Blvd. NE, ST PETERSBURG, FL, 33704 |
KOTLER MICHAEL J | Member | 1233 Snell Isle Blvd. NE, ST PETERSBURG, FL, 33704 |
Kotler Michael JEsq. | Agent | 1233 Snell Isle Blvd. NE, Saint Petersburg, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 1233 Snell Isle Blvd. NE, ST PETERSBURG, FL 33704 | - |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 1233 Snell Isle Blvd. NE, ST PETERSBURG, FL 33704 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 1233 Snell Isle Blvd. NE, Saint Petersburg, FL 33704 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-27 | Kotler, Michael J, Esq. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-01 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State