Search icon

SUNBRIGHT INDUSTRY, LLC - Florida Company Profile

Company Details

Entity Name: SUNBRIGHT INDUSTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNBRIGHT INDUSTRY, 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: 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

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

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

Key Officers & Management

Name Role Address
RODRIGUEZ GOMEZ JONATHAN V President 3048 50TH ST SW, NAPLES, FL, 34116
RODRIGUEZ JONATHAN V Agent 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 - 3048 50TH ST SW, NAPLES, FL, 34116
G15000009204 AMADO LAWN SERVICE EXPIRED 2015-01-27 2020-12-31 - 3048 50TH ST. S.W., NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2016-05-16 SUNBRIGHT INDUSTRY, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 3048 50TH ST SW, NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 3048 50TH ST SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2015-01-12 3048 50TH ST SW, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2015-01-12 RODRIGUEZ, JONATHAN V -

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 Apr 2025

Sources: Florida Department of State