Entity Name: | BRIGHT ROOFING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIGHT ROOFING 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: |
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: | 27 Mar 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2019 (5 years ago) |
Document Number: | L17000069076 |
FEI/EIN Number |
84-3348759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10380 SW Village Center Dr, PORT ST LUCIE, FL, 34987, US |
Address: | 10380 Sw Village Center Dr, PORT ST LUCIE, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ MIGUEL ASR. | Managing Member | 10380 SW Village Center Dr, Port St Lucie, FL, 34987 |
ORTIZ MIGUEL A | Agent | 10380 Sw Village Center dr, PORT ST LUCIE, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-27 | 10380 Sw Village Center Dr, apt.264, PORT ST LUCIE, FL 34987 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-27 | 10380 Sw Village Center dr, apt 264, PORT ST LUCIE, FL 34987 | - |
CHANGE OF MAILING ADDRESS | 2020-05-27 | 10380 Sw Village Center Dr, apt.264, PORT ST LUCIE, FL 34987 | - |
REINSTATEMENT | 2019-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-09 | ORTIZ, MIGUEL A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2019-01-18 | - | - |
LC REVOCATION OF DISSOLUTION | 2019-01-14 | - | - |
VOLUNTARY DISSOLUTION | 2019-01-10 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-11-02 | BRIGHT ROOFING LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000419747 | ACTIVE | 23-847-CI | CIRCUIT COURT OF PINELLAS | 2023-09-07 | 2028-09-13 | $56,430.23 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511 |
J21000044663 | ACTIVE | 1000000874176 | ST LUCIE | 2021-01-27 | 2031-02-03 | $ 775.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-27 |
REINSTATEMENT | 2019-10-09 |
LC Amendment | 2019-01-18 |
LC Revocation of Dissolution | 2019-01-14 |
VOLUNTARY DISSOLUTION | 2019-01-10 |
LC Amendment and Name Change | 2018-11-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9986098710 | 2021-04-09 | 0455 | PPP | 10380 SW Village Center Dr PMB 264, Port St Lucie, FL, 34987-1931 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State