Search icon

BRIGHT SHOT, LLC - Florida Company Profile

Company Details

Entity Name: BRIGHT SHOT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIGHT SHOT, 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: 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: 30 Dec 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000000328
FEI/EIN Number 81-4841748

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

Address: 421 SW 26TH AVE., CAPE CORAL, FL, 33991
Mail Address: 421 SW 26TH AVE., CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLLINGS DAVID Manager 421 SW 26TH AVE., CAPE CORAL, FL, 33991
ROLLINGS DAVID Agent 421 SW 26TH AVE., CAPE CORAL, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099232 DIRECT DASH CAMS EXPIRED 2018-09-06 2023-12-31 - 421 SW 26TH AVE., CAPE CORAL, FL, 33991
G18000099231 SHOOT 2 SOLD EXPIRED 2018-09-06 2023-12-31 - 421 SW 26TH AVE., CAPE CORAL, FL, 33991
G17000001065 KRAKEN UNDERWATER FISH LIGHTS EXPIRED 2017-01-04 2022-12-31 - 421 SW 26TH AVE., CAPE CORAL, FL, 33991
G17000001069 FLORIDA SKY LISTINGS EXPIRED 2017-01-04 2022-12-31 - 421 SW 26TH AVE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-20 - -
REGISTERED AGENT NAME CHANGED 2019-10-20 ROLLINGS, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-10-20
ANNUAL REPORT 2018-04-11
Florida Limited Liability 2016-12-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State