Search icon

BRIGHTLIGHT SOCIAL LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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