Search icon

BRIGHT LIGHT LAND TITLE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: BRIGHT LIGHT LAND TITLE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIGHT LIGHT LAND TITLE COMPANY, 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: 02 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2021 (4 years ago)
Document Number: L14000001190
FEI/EIN Number 46-4424633

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

Address: 4400 E. HIGHWAY 20, NICEVILLE, FL, 32578, US
Mail Address: 4400 E. HIGHWAY 20, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOYD HART VALARIE P Manager 4400 E. HIGHWAY 20, NICEVILLE, FL, 32578
HART KYLE Manager 4400 E. HIGHWAY 20, NICEVILLE, FL, 32578
FLOYD HART VALARIE P Agent 4400 E. HIGHWAY 20, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-06-11 - -
REGISTERED AGENT NAME CHANGED 2017-04-16 FLOYD HART, VALARIE P -
REGISTERED AGENT ADDRESS CHANGED 2017-04-16 4400 E. HIGHWAY 20, SUITE 505, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-31 4400 E. HIGHWAY 20, SUITE 505, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2016-10-31 4400 E. HIGHWAY 20, SUITE 505, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-05-27
ANNUAL REPORT 2022-04-07
LC Amendment 2021-06-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State