Search icon

BRIGHT KIDS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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