Entity Name: | BRIGHT KIDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIGHT KIDS 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: |
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: | 17 Sep 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000145577 |
FEI/EIN Number |
20-8538236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1024 HIGHWAY A1A #110, SATELLITE BEACH, FL, 32937, US |
Mail Address: | 115 Hickory St #204, MELBOURNE, FL, 32904, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUKE JUSTIN | Authorized Member | 5280 WALKER AVE, WEST MELBOURNE, FL, 32904 |
Luke Ashley | Authorized Member | 5280 WALKER AVE, WEST MELBOURNE, FL, 32904 |
LUKE JUSTIN | Agent | 115 Hickory St #204, MELBOURNE, FL, 32904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 115 Hickory St #204, MELBOURNE, FL 32904 | - |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 1024 HIGHWAY A1A #110, SATELLITE BEACH, FL 32937 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 1024 HIGHWAY A1A #110, SATELLITE BEACH, FL 32937 | - |
LC AMENDMENT | 2018-10-04 | - | - |
LC AMENDMENT | 2015-06-24 | - | - |
NAME CHANGE AMENDMENT | 2015-04-27 | BRIGHT KIDS LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-02-12 | LUKE, JUSTIN | - |
LC NAME CHANGE | 2014-11-10 | VIBGYOR LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-29 |
LC Amendment | 2018-10-04 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
LC Amendment | 2015-06-24 |
Name Change | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State