Search icon

BRIGHT IDEAS ADVANCED CHILD CARE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BRIGHT IDEAS ADVANCED CHILD CARE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIGHT IDEAS ADVANCED CHILD CARE SERVICES 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: 12 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2020 (5 years ago)
Document Number: L18000037873
FEI/EIN Number 82-5323700

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

Address: 1339 Chowkeebin Nene, TALLAHASSEE, FL, 32301, US
Mail Address: 771 Bahama Dr., ASHLEYSTOCKTON44@YAHOO.COM, TALLAHASSEE, FL, 32305, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stockton Ashley T Chief Executive Officer 771 Bahama Drive, tallahassee, FL, 32305
MARTIN DANIELLE Chief Operating Officer 445 APPLEYARD DR APT A2-5, TALLAHASSEE, FL, 32304
Stockton Ashley T Agent 771 BAHAMA DR, TALLAHASSEE, FL, 32305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000002546 BRIGHT IDEAS TRANSPORTATION SERVICES ACTIVE 2021-01-06 2026-12-31 - 771 BAHAMA DR, TALLAHASSEE, FL, 32305

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 1339 Chowkeebin Nene, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 1339 Chowkeebin Nene, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2020-04-15 - -
REGISTERED AGENT NAME CHANGED 2020-04-15 Stockton, Ashley T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-04-15
Florida Limited Liability 2018-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State