Search icon

BRIGHT HOME SOLAR, LLC

Company Details

Entity Name: BRIGHT HOME SOLAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2024 (5 months ago)
Document Number: L17000036505
FEI/EIN Number 815408325
Address: 660 GARDEN COMMERCE PKWY, WINTER GARDEN, FL, 34787, US
Mail Address: 660 GARDEN COMMERCE PKWY, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LeStarge Matthew Agent 660 Garden Commerce Parkway, Winter Garden, FL, 34787

Manager

Name Role Address
CIVIC RENEWABLES, INC. Manager C/O GEF CAPITAL PARTNERS, ARLINGTON, VA, 22209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011336 FLORIDA POWER MANAGEMENT ACTIVE 2023-01-24 2028-12-31 No data 660 GARDEN COMMERCE PARKWAY, WINTER GARDEN, FL, 34787
G17000136773 FLORIDA POWER MANAGEMENT EXPIRED 2017-12-14 2022-12-31 No data 20074 HERITAGE POINT DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 765 GARDEN COMMERCE PKWY, Unit E, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 765 Garden Commerce Parkway, Unit E, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2025-01-16 765 GARDEN COMMERCE PKWY, Unit E, WINTER GARDEN, FL 34787 No data
LC AMENDMENT 2024-09-03 No data No data
REINSTATEMENT 2021-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-14 LeStarge, Matthew No data
REINSTATEMENT 2018-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC DISSOCIATION MEM 2018-01-31 No data No data

Court Cases

Title Case Number Docket Date Status
XANDER GORDON AND ARIZONA SOLAR SOLUTIONS INC. D/B/A SUNTRIA VS BRIGHT HOME SOLAR, LLC, D/B/A FLORIDA POWER MANAGEMENT 6D2023-2630 2023-05-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-001053-O

Parties

Name XANDER GORDON
Role Appellant
Status Active
Representations ANDREW W. MCLAUGHLIN, ESQ.
Name ARIZONA SOLAR SOLUTIONS INC. D/B/A SUNTRIA
Role Appellant
Status Active
Name BRIGHT HOME SOLAR, LLC
Role Appellee
Status Active
Representations Lance D King, Esq., Matthew J. Pearce, Esq.
Name D/B/A FLORIDA POWER MANAGEMENT
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of XANDER GORDON
Docket Date 2023-05-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT AND STIPULATION OF DISMISSAL
On Behalf Of XANDER GORDON
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of XANDER GORDON
Docket Date 2023-05-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2025-01-16
LC Amendment 2024-09-03
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-05-03
AMENDED ANNUAL REPORT 2018-10-18
REINSTATEMENT 2018-10-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State