Search icon

LOOK BRIGHT, LLC

Company Details

Entity Name: LOOK BRIGHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 May 2016 (9 years ago)
Document Number: L16000098023
FEI/EIN Number 81-2738723
Address: 851 S. State Rd. 434, Ste 1080, Altamonte Springs, FL 32714
Mail Address: 1267 VICTORIA HILLS DR. N., DELAND, FL 32724
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOOK BRIGHT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 812738723 2024-04-22 LOOK BRIGHT LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 4074164020
Plan sponsor’s address 851 S STATE ROAD 434 SUITE 1080, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2024-04-22
Name of individual signing BONNIE L. BRIGHT
Valid signature Filed with authorized/valid electronic signature
LOOK BRIGHT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 812738723 2023-04-16 LOOK BRIGHT LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 4074164020
Plan sponsor’s address 851 S STATE ROAD 434 SUITE 1080, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2023-04-16
Name of individual signing BONNIE BRIGHT
Valid signature Filed with authorized/valid electronic signature
LOOK BRIGHT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 812738723 2022-04-08 LOOK BRIGHT LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 4074164020
Plan sponsor’s address 851 S STATE ROAD 434 SUITE 1080, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2022-04-08
Name of individual signing BONNIE L BRIGHT
Valid signature Filed with authorized/valid electronic signature
LOOK BRIGHT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 812738723 2021-04-14 LOOK BRIGHT LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 4074164020
Plan sponsor’s address 851 S STATE ROAD 434 SUITE 1080, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing BONNIE BRIGHT
Valid signature Filed with authorized/valid electronic signature
LOOK BRIGHT LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 812738723 2020-05-05 LOOK BRIGHT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 4074164020
Plan sponsor’s address 851 S STATE ROAD 434 SUITE 1080, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2020-05-05
Name of individual signing BONNIE BRIGHT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
BRIGHT, BONNIE Authorized Member 1267 VICTORIA HILLS DR. N., DELAND, FL 32724

Manager

Name Role Address
Bright, Amanda Marlene Manager 233 S. SHADOWBAY BLVD., LONGWOOD, FL 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000070058 WAXING THE CITY ACTIVE 2016-07-16 2026-12-31 No data 1267 VICTORIA HILLS DR. N, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 851 S. State Rd. 434, Ste 1080, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2019-04-10 851 S. State Rd. 434, Ste 1080, Altamonte Springs, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-23
Florida Limited Liability 2016-05-19

Date of last update: 19 Feb 2025

Sources: Florida Department of State