Search icon

BRIGHTWAY AUTO SALES, LLC - Florida Company Profile

Company Details

Entity Name: BRIGHTWAY AUTO SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIGHTWAY AUTO SALES, 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: 04 Sep 2014 (11 years ago)
Document Number: L14000138062
FEI/EIN Number 47-1755292

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

Address: 10300 BEACH BLVD, JACKSONVILLE, FL, 32246, US
Mail Address: 10300 BEACH BLVD, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKINS RYAN J Manager 10300 BEACH BLVD, JACKSONVILLE, FL, 32246
GRADEN BRIAN AMGR Manager 10300 BEACH BLVD, JACKSONVILLE, FL, 32246
HAWKINS ERIC M Manager 10300 BEACH BLVD, JACKSONVILLE, FL, 32246
HAWKINS RYAN J Agent 10300-2 BEACH BLVD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-18 10300 BEACH BLVD, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2021-10-18 10300 BEACH BLVD, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 10300-2 BEACH BLVD, JACKSONVILLE, FL 32246 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-06
AMENDED ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9969288205 2021-01-15 0491 PPS 10300 Beach Blvd, Jacksonville, FL, 32246-3649
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41700
Loan Approval Amount (current) 38700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-3649
Project Congressional District FL-05
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38849.43
Forgiveness Paid Date 2021-06-15
6946827002 2020-04-07 0491 PPP 3210-2 Forest Blvd, JACKSONVILLE, FL, 32246-1842
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41700
Loan Approval Amount (current) 41700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32246-1842
Project Congressional District FL-05
Number of Employees 8
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41973.72
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State