Search icon

BRIGHTER DAYS, LLC - Florida Company Profile

Company Details

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

BRIGHTER DAYS, 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: 25 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Feb 2017 (8 years ago)
Document Number: L12000122582
FEI/EIN Number 461067635

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

Address: 5506 e kirby st, TAMPA, FL, FL, 33617, US
Mail Address: P.O. BOX 290620, TAMPA, FL, 33687, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALEH HAMZEH Managing Member P.O. BOX 290620, TAMPA, FL, 33687
SALEH HAMZEH Agent 18110 palm beach dr, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000003465 YOUNG ACHIEVERS ACTIVE 2024-01-05 2029-12-31 - P.O.BOX 290620, TAMPA, FL, 33687
G23000024303 BRIGHTER DAYS-LAKEWOOD ACTIVE 2023-02-21 2028-12-31 - P.O.BOX 290620, TAMPA, FL, 33687
G23000024306 BRIGHTER DAYS- HWY 92 ACTIVE 2023-02-21 2028-12-31 - P.O.BOX 290620, TAMPA, FL, 33687
G23000024310 BRIGHTER DAYS- PARSONS ACTIVE 2023-02-21 2028-12-31 - P.O.BOX 290620, TAMPA, FL, 33687
G18000123531 STEPPING STONE ACTIVE 2018-11-19 2028-12-31 - P.O.BOX 290620, TAMPA, FL, 33687
G12000114345 STEPPING STONE EXPIRED 2012-11-29 2017-12-31 - P.O.BOX 290620, TAMPA, FL, 33687

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2020-12-28 - -
VOLUNTARY DISSOLUTION 2020-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 18110 palm beach dr, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 5506 e kirby st, TAMPA, FL, FL 33617 -
LC AMENDMENT 2017-02-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-15
LC Amendment 2017-02-22
ANNUAL REPORT 2017-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3936407705 2020-05-01 0455 PPP 5506 E KIRBY ST, TAMPA, FL, 33617
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234452
Loan Approval Amount (current) 234452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33617-1000
Project Congressional District FL-15
Number of Employees 48
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 236648.78
Forgiveness Paid Date 2021-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State