Search icon

BRIGHT LIGHTS THEATER COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: BRIGHT LIGHTS THEATER COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIGHT LIGHTS THEATER COMPANY, 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: 07 Aug 2009 (16 years ago)
Date of dissolution: 19 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2016 (9 years ago)
Document Number: L09000076109
FEI/EIN Number NOT APPLICABLE

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

Address: 289 Otter Tail Court, Ocoee, FL, 34761, US
Mail Address: 289 Otter Tail Court, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIDEOS MARLA D Director 289 Otter Tail Court, Ocoee, FL, 34761
GIDEOS CHRISTOPHER P Manager 289 Otter Tail Court, Ocoee, FL, 34761
GIDEOS MARLA D Agent 289 Otter Tail Court, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000004347 ALL AROUND EVENTS EXPIRED 2012-01-12 2017-12-31 - 13032 MEADOWBREEZE DRIVE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 289 Otter Tail Court, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2014-03-19 289 Otter Tail Court, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 289 Otter Tail Court, Ocoee, FL 34761 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-19
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-03-30
Florida Limited Liability 2009-08-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State