Search icon

SUPPLY BRIGHT, LLC - Florida Company Profile

Company Details

Entity Name: SUPPLY BRIGHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPPLY BRIGHT, 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: 17 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 May 2014 (11 years ago)
Document Number: L14000043558
FEI/EIN Number 46-5166856

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

Address: 125 CORPORATION WAY,, VENICE, FL, 34285, US
Mail Address: 125 CORPORATION WAY,, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLIKEN AMY L Manager 175 TYLER AVE, ENGLEWOOD, FL, 34223
MILLIKEN KEVIN B Manager 175 TYLER AVE, ENGLEWOOD, FL, 34223
CAPSUTO BRUCE D Manager 4493 MCKIBBEN DR, NORTH PORT, FL, 34287
Bruce Capsuto Agent 125 Corporation Way, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-08 Bruce, Capsuto -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 125 Corporation Way, Suite F, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-31 125 CORPORATION WAY,, SUITE F, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2017-07-31 125 CORPORATION WAY,, SUITE F, VENICE, FL 34285 -
LC AMENDMENT 2014-05-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2690337702 2020-05-01 0455 PPP 125 CORPORATION WAY UNIT F, VENICE, FL, 34285
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24270
Loan Approval Amount (current) 24270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 3
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24551.45
Forgiveness Paid Date 2021-07-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State