Search icon

BRIGHT SPOT PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BRIGHT SPOT PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIGHT SPOT PRODUCTIONS, 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: 21 Feb 2012 (13 years ago)
Date of dissolution: 19 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2022 (3 years ago)
Document Number: L12000024795
FEI/EIN Number 27-2494166

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

Address: 2430 S. Wakulla pt, Homosassa, FL, 34448, US
Mail Address: 224 Wayne Blvd, Alum BAnk, PA, 15521, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA ALAN Managing Member 224 Wayne Blvd, Alum Bank, PA, 15521
SILVA WENDY M Managing Member 224 Wayne Blvd, Alum BAnk, PA, 15521
SILVA ALAN Agent 2430 S. Wakulla pt, Homosassa, FL, 34448

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-19 - -
CHANGE OF MAILING ADDRESS 2021-03-12 2430 S. Wakulla pt, Homosassa, FL 34448 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 2430 S. Wakulla pt, Homosassa, FL 34448 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-05 2430 S. Wakulla pt, Homosassa, FL 34448 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-19
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4086228300 2021-01-22 0491 PPP 2430 S Wakulla Pt, Homosassa, FL, 34448-2279
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6667.5
Loan Approval Amount (current) 6667.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homosassa, CITRUS, FL, 34448-2279
Project Congressional District FL-12
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6716.82
Forgiveness Paid Date 2021-10-27
8487688700 2021-04-07 0491 PPS 2430 S Wakulla Pt, Homosassa, FL, 34448-2279
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8538.75
Loan Approval Amount (current) 8538.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homosassa, CITRUS, FL, 34448-2279
Project Congressional District FL-12
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8584.13
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State