Search icon

BRIGHTSPEED LLC - Florida Company Profile

Company Details

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

BRIGHTSPEED 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: 31 May 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000072612
FEI/EIN Number 45-5400312

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

Address: 1 Florida Park Drive S, Suite 308, Palm Coast, FL, 32137, US
Mail Address: 1 Florida Park Drive S, Suite 308, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDIGREE STEVE Chief Executive Officer 1 Florida Park Drive S, Palm Coast, FL, 32137
Geppner Edward ACPA Agent 1 Florida Park Drive S, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 1 Florida Park Drive S, Suite 308, Palm Coast, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 1 Florida Park Drive S, Suite 308, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2017-04-30 1 Florida Park Drive S, Suite 308, Palm Coast, FL 32137 -
LC DISSOCIATION MEM 2014-04-14 - -
REGISTERED AGENT NAME CHANGED 2013-03-21 Geppner, Edward A, CPA -
LC AMENDMENT 2012-08-28 - -
LC AMENDMENT 2012-08-10 - -

Documents

Name Date
REINSTATEMENT 2020-09-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-29
CORLCDSMEM 2014-04-14
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-21
LC Amendment 2012-08-28
LC Amendment 2012-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State