Search icon

BRIGHTON REALTY & MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: BRIGHTON REALTY & MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIGHTON REALTY & MANAGEMENT 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: 13 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2011 (14 years ago)
Document Number: L09000109322
FEI/EIN Number 271304404

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

Address: 16884 MCGREGOR BLVD., #103, FORT MYERS, FL, 33908, US
Mail Address: 16884 MCGREGOR BLVD., #103, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARI JOSEPH J Manager 14127 Grosse Point Lane, FORT MYERS, FL, 33919
MILLER KATHY M Manager 16884 MCGREGOR BLVD - # 103, FT MYERS, FL, 33908
VARI JANET L Agent 14127 Grosse Point Lane, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 14127 Grosse Point Lane, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-12 16884 MCGREGOR BLVD., #103, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2016-09-12 16884 MCGREGOR BLVD., #103, FORT MYERS, FL 33908 -
LC AMENDMENT 2011-08-01 - -
LC AMENDMENT 2011-05-09 - -
LC AMENDMENT AND NAME CHANGE 2009-11-20 BRIGHTON REALTY & MANAGEMENT LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State