Search icon

BRIGHT FUTURES SPEECH THERAPY LLC - Florida Company Profile

Company Details

Entity Name: BRIGHT FUTURES SPEECH THERAPY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIGHT FUTURES SPEECH THERAPY 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: 20 May 2013 (12 years ago)
Document Number: L13000073485
FEI/EIN Number 46-2833519

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

Address: 7552 Navarre Parkway, Navarre, FL, 32566, US
Mail Address: 628 Highwood Circle, Charleston, SC, 29412, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carrillo AJA A Managing Member 628 Highwood Circle, Charleston, SC, 29412
Carrillo Aja A Agent 1852 Loyola Avenue, Pensacola, FL, 32504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000117569 BRIGHT FUTURES SPEECH THERAPY ACTIVE 2023-09-22 2028-12-31 - 2682 MONTCLAIR STREET, SAN DIEGO, CA, 92104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-24 7552 Navarre Parkway, Navarre, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 1852 Loyola Avenue, Pensacola, FL 32504 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-29 7552 Navarre Parkway, Navarre, FL 32566 -
REGISTERED AGENT NAME CHANGED 2023-02-26 Carrillo, Aja A -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5915727010 2020-04-06 0491 PPP 101 E Romana St Apt 460, Pensacola FL, FL, 32502-5867
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola FL, ESCAMBIA, FL, 32502-5867
Project Congressional District FL-01
Number of Employees 3
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22225.5
Forgiveness Paid Date 2021-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State