Entity Name: | BRIGHT SOLUTIONS PROFESSIONAL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIGHT SOLUTIONS PROFESSIONAL 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. |
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: | 11 Jul 2016 (9 years ago) |
Date of dissolution: | 05 Jan 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jan 2017 (8 years ago) |
Document Number: | L16000130075 |
Address: | 2750 TAYLOR AVE, ORLANDO, FL, 32806 |
Mail Address: | 601 N. FERNCREEK AVE, SUITE 110, ORLANDO, FL, 32803 |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARAUZ-CORROW DORA P | Authorized Member | 2750 TAYLOR AVE, ORLANDO, FL, 32806 |
ARAUZ-CORROW DORA P | Agent | 601 N. FERNCREEK AVE, ORLANDO, FL, 32803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000092518 | PACIFIC TOOL & MACHINERY CO | EXPIRED | 2016-08-25 | 2021-12-31 | - | 2750 TAYLOR AVE SUITE A47, ORLANDO, FL, 32806 |
G16000092522 | PACIFIC MANAGEMENT GROUP | EXPIRED | 2016-08-25 | 2021-12-31 | - | 2750 TAYLOR AVENUE SUITE A47, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-01-05 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZACHARY LIPPA VS BRIGHT SOLUTIONS PROFESSIONAL GROUP, LLC | 5D2019-2017 | 2019-07-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ZACHARY LIPPA |
Role | Appellant |
Status | Active |
Name | BRIGHT SOLUTIONS PROFESSIONAL GROUP, LLC |
Role | Appellee |
Status | Active |
Representations | PHILLIP D. STOREY |
Name | Hon. Luis Fernando Calderon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-26 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-08-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-08-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2019-08-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2019-07-30 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ W/IN 15 DAYS |
Docket Date | 2019-07-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-07-11 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ PENDING LT ORDER ON MOT FOR REH; AMEND NOA W/IN 10 DAYS |
Docket Date | 2019-07-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2019-07-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/7/19 |
On Behalf Of | ZACHARY LIPPA |
Name | Date |
---|---|
Florida Limited Liability | 2016-07-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State