Search icon

BRIGHTSKY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BRIGHTSKY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIGHTSKY INVESTMENTS, 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: 23 Jun 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Apr 2022 (3 years ago)
Document Number: L15000108843
FEI/EIN Number 47-4412194

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

Address: 57 Hicks St, Floor 2, Brooklyn, NY, 11201, US
Mail Address: 57 Hicks St, Floor 2, Brooklyn, NY, 11201, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINCON MUNOZ ALVARO H Manager 57 Hicks St, Floor 2, Brooklyn, NY, 11201
RINCON ALEJANDRA Manager 57 Hicks St, Floor 2, Brooklyn, NY, 11201
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 57 Hicks St, 2nd Floor, Brooklyn, NY 11201 -
CHANGE OF MAILING ADDRESS 2025-01-21 57 Hicks St, 2nd Floor, Brooklyn, NY 11201 -
CHANGE OF MAILING ADDRESS 2023-02-21 57 Hicks St, Floor 2, Brooklyn, NY 11201 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 57 Hicks St, Floor 2, Brooklyn, NY 11201 -
REGISTERED AGENT NAME CHANGED 2022-04-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2022-04-20 - -
LC AMENDMENT 2018-08-23 - -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-05-06
CORLCRACHG 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-29
LC Amendment 2018-08-23
ANNUAL REPORT 2018-02-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State