Entity Name: | BRIGHT LEARNING CYBER HIGH SCHOOL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIGHT LEARNING CYBER HIGH SCHOOL 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. |
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: | 28 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2017 (8 years ago) |
Document Number: | L14000135366 |
FEI/EIN Number |
47-1706266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2042 N. Forsyth Road, Orlando, FL, 32807, US |
Mail Address: | 2042 N. Forsysth Road, WINTER PARK, 32807, UN |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDLAND MARILYN R | Manager | 3637 GATLIN AVENUE, Orlando, FL, 32812 |
FRIEDLAND JOANNE | Authorized Member | 2042 North Forsyth Rd, ORLANDO, Fl, 32807 |
FRIEDLAND JOANNE | Agent | 2042 N. Forsyth Road, Orlando, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-15 | 2042 N. Forsyth Road, Suite C, Orlando, FL 32807 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-20 | FRIEDLAND, JOANNE | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-11 | 2042 N. Forsyth Road, Suite C, Orlando, FL 32807 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-11 | 2042 N. Forsyth Road, Suite C, Orlando, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2017-10-11 | 2042 N. Forsyth Road, Suite C, Orlando, FL 32807 | - |
REINSTATEMENT | 2017-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-08-27 |
ANNUAL REPORT | 2018-03-01 |
REINSTATEMENT | 2017-10-11 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State