Search icon

WEDDINGS DONE BRIGHT LLC - Florida Company Profile

Company Details

Entity Name: WEDDINGS DONE BRIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEDDINGS DONE BRIGHT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: L09000053786
FEI/EIN Number 300577541

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

Address: 3396 Foxmeadow Ct, Longwood, FL, 32779, US
Mail Address: 3396 Foxmeadow Ct, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGENTS AND CORPORATIONS, INC. Agent -
SLOAN BRAD Manager 3396 Foxmeadow Ct, Longwood, FL, 32779
SLOAN JENNIFER Manager 3396 Foxmeadow Ct, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 3396 Foxmeadow Ct, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2021-04-19 3396 Foxmeadow Ct, Longwood, FL 32779 -
REINSTATEMENT 2017-10-10 - -
REGISTERED AGENT NAME CHANGED 2017-10-10 AGENTS AND CORPORATIONS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State