Entity Name: | BRIGHTSTAR AUTO SALES,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIGHTSTAR 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. |
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: | 04 Mar 2015 (10 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: | L15000039596 |
FEI/EIN Number |
47-3871464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2371 W. 80TH ST, HIALEAH, FL, 33016, US |
Mail Address: | 2438 PIERCE ST, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONDONO ANA M | Manager | 2438 PIERCE ST, HOLLYWOOD, FL, 33020 |
londono ana M | Agent | 2438 PIERCE ST, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-20 | londono, ana MILENA | - |
CHANGE OF MAILING ADDRESS | 2021-03-31 | 2371 W. 80TH ST, E-2, HIALEAH, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-31 | 2438 PIERCE ST, #8, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-29 | 2371 W. 80TH ST, E-2, HIALEAH, FL 33016 | - |
LC NAME CHANGE | 2016-04-26 | BRIGHTSTAR AUTO SALES,LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-30 |
AMENDED ANNUAL REPORT | 2016-09-22 |
AMENDED ANNUAL REPORT | 2016-08-07 |
ANNUAL REPORT | 2016-04-27 |
LC Name Change | 2016-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State