Entity Name: | BRIGHTLIGHT SOCIAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIGHTLIGHT SOCIAL 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: |
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 Dec 2013 (11 years ago) |
Document Number: | L13000175628 |
FEI/EIN Number |
46-4184443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 521 Wakemont Dr, Orange Park, FL, 32065, US |
Mail Address: | 521 Wakemont Dr, Orange Park, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nestler Courtney L | Manager | 521 Wakemont Dr, Orange Park, FL, 32065 |
NESTLER RICHARD A | Auth | 521 Wakemont Dr, Orange Park, FL, 32065 |
Davis Leanne | Chief Financial Officer | 792 Lakeshore Terrace, Interlachen, FL, 32148 |
Nestler Courtney L | Agent | 521 Wakemont Dr, Orange Park, FL, 32065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000025360 | BRIGHT LIGHT SOLUTIONS | EXPIRED | 2014-03-11 | 2019-12-31 | - | 1524 BONAIR ST, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-21 | Nestler, Courtney Laine | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-11 | 521 Wakemont Dr, Orange Park, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2020-05-11 | 521 Wakemont Dr, Orange Park, FL 32065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-11 | 521 Wakemont Dr, Orange Park, FL 32065 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State