Search icon

BRIGHTON DENTAL LAB LLC - Florida Company Profile

Company Details

Entity Name: BRIGHTON DENTAL LAB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIGHTON DENTAL LAB 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: 14 Jan 2010 (15 years ago)
Date of dissolution: 25 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2016 (9 years ago)
Document Number: L10000005259
FEI/EIN Number 271686400

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

Address: 200 SE SEVILLE STREET, STUART, FL, 34994
Mail Address: 200 SE SEVILLE STREET, STUART FL, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORELLI ANTHONY Manager 200 SE Seville Street, Stuart, FL, 34994
NORELLI ANTHONY Agent 200 SE Seville, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000005435 BRIGHTON DENTAL LAB LLC EXPIRED 2010-01-18 2015-12-31 - 1627 SW WATERFALL BLVD, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-28 200 SE Seville, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-06 200 SE SEVILLE STREET, STUART, FL 34994 -
REINSTATEMENT 2014-01-06 - -
CHANGE OF MAILING ADDRESS 2014-01-06 200 SE SEVILLE STREET, STUART, FL 34994 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-24 NORELLI, ANTHONY -
LC AMENDMENT 2012-01-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-25
ANNUAL REPORT 2015-03-28
REINSTATEMENT 2014-01-06
ANNUAL REPORT 2012-04-24
LC Amendment 2012-01-13
ANNUAL REPORT 2011-02-20
Florida Limited Liability 2010-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State