Search icon

SUNBRIGHT INDUSTRY, LLC

Company Details

Entity Name: SUNBRIGHT INDUSTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: L14000029747
FEI/EIN Number 47-2766393
Address: 3048 50TH ST SW, NAPLES, FL, 34116, US
Mail Address: 3048 50TH ST SW, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ JONATHAN V Agent 3048 50TH ST SW, NAPLES, FL, 34116

President

Name Role Address
RODRIGUEZ GOMEZ JONATHAN V President 3048 50TH ST SW, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115214 SUNBRIGNT INDUSTRY EXPIRED 2015-11-12 2020-12-31 No data 3048 50TH ST SW, NAPLES, FL, 34116
G15000009204 AMADO LAWN SERVICE EXPIRED 2015-01-27 2020-12-31 No data 3048 50TH ST. S.W., NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-07-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT AND NAME CHANGE 2016-05-16 SUNBRIGHT INDUSTRY, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 3048 50TH ST SW, NAPLES, FL 34116 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 3048 50TH ST SW, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2015-01-12 3048 50TH ST SW, NAPLES, FL 34116 No data
REGISTERED AGENT NAME CHANGED 2015-01-12 RODRIGUEZ, JONATHAN V No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000822395 TERMINATED 1000000806833 COLLIER 2018-12-07 2028-12-19 $ 495.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-25
REINSTATEMENT 2020-07-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-09-09
ANNUAL REPORT 2016-08-29
LC Amendment and Name Change 2016-05-16
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State