Search icon

BRIGHTFIELD GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BRIGHTFIELD GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIGHTFIELD GROUP, 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: 07 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2023 (2 years ago)
Document Number: L15000080792
FEI/EIN Number 47-3967289

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

Address: 318 W. Adams, #400A, Chicago, IL, 60606, US
Mail Address: One Urban Centre, Suite 100, 4830 W. Kennedy Blvd., TAMPA, FL, 33609, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYDEN PATRICK Manager One Urban Centre, Suite 100, TAMPA, FL, 33609
Hayden Patrick M Agent One Urban Centre, Suite 100, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 318 W. Adams, #400A, Chicago, IL 60606 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-28 One Urban Centre, Suite 100, 4830 W. Kennedy Blvd., c/o HillCour Inc., TAMPA, FL 33609 -
REINSTATEMENT 2019-10-28 - -
CHANGE OF MAILING ADDRESS 2019-10-28 318 W. Adams, #400A, Chicago, IL 60606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-20 - -
REGISTERED AGENT NAME CHANGED 2018-03-20 Hayden, Patrick M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-07-11
REINSTATEMENT 2023-10-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-10-28
REINSTATEMENT 2018-03-20
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State