Search icon

BRITE GROUP HOLDINGS FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: BRITE GROUP HOLDINGS FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRITE GROUP HOLDINGS FLORIDA, 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: 04 Apr 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jan 2019 (6 years ago)
Document Number: L18000085757
FEI/EIN Number 82-2125435

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

Address: 6751 Forum Drive, Suite 210, ORLANDO, 32821, UN
Mail Address: PO Box 770279, ORLANDO, 32877, UN
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Segev Oren Manager 6751 Forum Drive, ORLANDO, 32821
Kociecki Robert Manager 6751 Forum Drive, ORLANDO, 32821
Wharton Law Group, PA Agent 456 S. Central Ave., Oviedo, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000092628 BRITE HOMES ACTIVE 2020-07-31 2025-12-31 - 7345 GREENBRIAR PKWY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-19 6751 Forum Drive, Suite 210, ORLANDO 32821 UN -
CHANGE OF MAILING ADDRESS 2023-06-19 6751 Forum Drive, Suite 210, ORLANDO 32821 UN -
REGISTERED AGENT NAME CHANGED 2019-10-10 Wharton Law Group, PA -
REGISTERED AGENT ADDRESS CHANGED 2019-10-10 456 S. Central Ave., Oviedo, FL 32765 -
LC STMNT OF RA/RO CHG 2019-01-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-23
AMENDED ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2020-06-12
AMENDED ANNUAL REPORT 2019-10-10
AMENDED ANNUAL REPORT 2019-09-04

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
272500.00
Total Face Value Of Loan:
272500.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272500
Current Approval Amount:
272500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
274575.48

Date of last update: 03 Jun 2025

Sources: Florida Department of State