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. |
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 |
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 |
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 | - | - |
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