Search icon

BRIGHTWAY TAX SERVICE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

BRIGHTWAY TAX SERVICE, 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: 10 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2016 (9 years ago)
Document Number: L11000091586
FEI/EIN Number 452951555

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

Address: 3900 WOODLAKE BLVD., GREEN ACRES, FL, 33463, US
Mail Address: P.O. Box 3153, WEST PALM BEACH, FL, 33402, US
ZIP code: 33463
City: Lake Worth
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAY FEGUENER Manager 466 GAZETTA WAY, WEST PALM BEACH, FL, 33413
SAINTIL KEMITTE Authorized Member 466 GAZETTA WAY, WEST PALM BEACH, FL, 33402
FEGUENER GAY Agent 466 GAZETTA WAY, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-22 466 GAZETTA WAY, WEST PALM BEACH, FL 33413 -
CHANGE OF MAILING ADDRESS 2021-04-23 3900 WOODLAKE BLVD., Suite 206B, GREEN ACRES, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 3900 WOODLAKE BLVD., Suite 206B, GREEN ACRES, FL 33463 -
LC AMENDMENT 2016-12-14 - -
LC AMENDMENT 2015-12-14 - -
LC AMENDMENT 2015-02-13 - -
LC AMENDMENT AND NAME CHANGE 2014-07-24 BRIGHTWAY TAX SERVICE, LLC -
LC AMENDMENT 2013-10-21 - -
REINSTATEMENT 2012-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
LC Amendment 2016-12-14
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149275.00
Total Face Value Of Loan:
149275.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$149,275
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,275
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$149,986.61
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $149,269
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State