Search icon

BRIGHT STAR ENTERPRISES, LLC - Florida Company Profile

Company Details

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

BRIGHT STAR ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Apr 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000068169
FEI/EIN Number 46-5163447

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

Address: OCEAN 8 - UNIT 1509 - 2937 ATLANTIC AVE, DAYTONA BEACH, FL, 32218, US
Mail Address: OCEAN 8 - UNIT 1509 - 2937 ATLANTIC AVE, DAYTONA BEACH, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS CARL Manager OCEAN 8 - UNIT 1509 - 2937 ATLANTIC AVE, DAYTONA BEACH, FL, 32218
Hallahan Robert J Manager 286 county rt 37, Central Square, NY, 13036
MYERS CARL Agent OCEAN 8 - UNIT 1509 - 2937 ATLANTIC AVE, DAYTONA BEACH, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 OCEAN 8 - UNIT 1509 - 2937 ATLANTIC AVE, DAYTONA BEACH, FL 32218 -
CHANGE OF MAILING ADDRESS 2025-08-01 OCEAN 8 - UNIT 1509 - 2937 ATLANTIC AVE, DAYTONA BEACH, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 OCEAN 8 - UNIT 1509 - 2937 ATLANTIC AVE, DAYTONA BEACH, FL 32218 -
CHANGE OF MAILING ADDRESS 2024-08-01 OCEAN 8 - UNIT 1509 - 2937 ATLANTIC AVE, DAYTONA BEACH, FL 32218 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-06-01
Florida Limited Liability 2014-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State