Search icon

BRIGHTWAY AB, LLC - Florida Company Profile

Company Details

Entity Name: BRIGHTWAY AB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIGHTWAY AB, 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: 17 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2011 (14 years ago)
Document Number: L09000090079
FEI/EIN Number 271038820

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

Address: 90 OCEAN BREEZE DRIVE, ATLANTIC BEACH, FL, 32233, US
Mail Address: 90 OCEAN BREEZE DRIVE, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSHAW MICHELLE T Managing Member 90 OCEAN BREEZE DRIVE, ATLANTIC BEACH, FL, 32233
WALSHAW LARRY E Managing Member 90 OCEAN BREEZE DRIVE, ATLANTIC BEACH, FL, 32233
WALSHAW MICHELLE T Agent 90 OCEAN BREEZE DRIVE, ATLANTIC BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000066211 KW HEALTHCARE ADVISORS ACTIVE 2024-05-23 2029-12-31 - 90 OCEAN BREEZE DRIVE, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7340107804 2020-06-03 0491 PPP 90 Ocean Breeze Drive, ATLANTIC BEACH, FL, 32233-5953
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ATLANTIC BEACH, DUVAL, FL, 32233-5953
Project Congressional District FL-05
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20923.09
Forgiveness Paid Date 2021-01-20
7352168401 2021-02-11 0491 PPS 90 Ocean Breeze Dr, Atlantic Beach, FL, 32233-5953
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29246
Loan Approval Amount (current) 29246
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, DUVAL, FL, 32233-5953
Project Congressional District FL-05
Number of Employees 2
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29431.09
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State