Search icon

BRIGHT ROOFING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34987-1931
Project Congressional District FL-21
Number of Employees 4
NAICS code 238160
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20055.89
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State