Search icon

BRIGHTER LLC - Florida Company Profile

Company Details

Entity Name: BRIGHTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIGHTER 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: 20 Jul 2011 (14 years ago)
Document Number: L11000083199
FEI/EIN Number 320349220

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

Address: 2101 N 51 ST AVE, HOLLYWOOD, FL, 33021, US
Mail Address: 2101 N 51 ST AVE, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ SANDRA X Agent 2101 N 51 ST AVE, HOLLYWOOD, FL, 33021
VEGA RAFAEL Manager 2101 N 51 ST AVE, HOLLYWOOD, FL, 33021
LOPEZ SANDRA X Manager 2101 N 51 ST AVE, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076334 STEEL GLASS DESIGNS ACTIVE 2015-07-23 2025-12-31 - 2101 N 51 ST AVE, HOLLYWOOD, FL, 33021
G11000072558 SKY WIRELESS GROUP EXPIRED 2011-07-20 2016-12-31 - 8343 LAKE DRIVE, APT K-106, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2101 N 51 ST AVE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2101 N 51 ST AVE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2017-04-23 2101 N 51 ST AVE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2017-04-23 LOPEZ, SANDRA XIMENA -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State