Search icon

BRIGHT LIGHTS BEAMING L.L.C. - Florida Company Profile

Company Details

Entity Name: BRIGHT LIGHTS BEAMING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIGHT LIGHTS BEAMING L.L.C. 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: 30 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jan 2025 (3 months ago)
Document Number: L13000138116
FEI/EIN Number 46-3885015

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

Address: 710 belvedere road, west palm beach, FL, 33405, US
Mail Address: 2016 LITTLE TORCH STREET, RIVIERA BEACH, FL, 33407
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAIRVOYANT DAWSON Manager 2016 LITTLE TORCH STREET, RIVIERA BEACH, FL, 33407
CLAIRVOYANT DAWSON Agent 2016 LITTLE TORCH STREET, RIVIERA BEACH, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000035965 BRIGHT LIGHTS BEAMING TRUCKING LLC ACTIVE 2023-03-18 2028-12-31 - 710 BELVEDERE ROAD, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-08 - -
REINSTATEMENT 2024-12-17 - -
REGISTERED AGENT NAME CHANGED 2024-12-17 CLAIRVOYANT, DAWSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-07 710 belvedere road, west palm beach, FL 33405 -

Documents

Name Date
LC Amendment 2025-01-08
REINSTATEMENT 2024-12-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State