Search icon

BRIGHT HOME SOLAR, LLC - Florida Company Profile

Company Details

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

BRIGHT HOME SOLAR, 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: 15 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2024 (8 months ago)
Document Number: L17000036505
FEI/EIN Number 815408325

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

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

Key Officers & Management

Name Role Address
LeStarge Matthew Agent 660 Garden Commerce Parkway, Winter Garden, FL, 34787
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 - 660 GARDEN COMMERCE PARKWAY, WINTER GARDEN, FL, 34787
G17000136773 FLORIDA POWER MANAGEMENT EXPIRED 2017-12-14 2022-12-31 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 765 Garden Commerce Parkway, Unit E, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2025-01-16 765 GARDEN COMMERCE PKWY, Unit E, WINTER GARDEN, FL 34787 -
LC AMENDMENT 2024-09-03 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-14 LeStarge, Matthew -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2018-01-31 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5691777406 2020-05-12 0491 PPP 1331 Green Forest Ct #3, WINTER GARDEN, FL, 34787
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68400
Loan Approval Amount (current) 68400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER GARDEN, ORANGE, FL, 34787-0001
Project Congressional District FL-10
Number of Employees 13
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68807.55
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State