BRIGHT CARE MEDICAL GROUP LLC - Florida Company Profile

Entity Name: | BRIGHT CARE MEDICAL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIGHT CARE MEDICAL GROUP 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: | 05 Jul 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Sep 2024 (10 months ago) |
Document Number: | L18000162628 |
FEI/EIN Number |
83-1137109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 CITRUS TOWER BLVD, CLERMONT, FL, 34711, US |
Mail Address: | 1443 LONG MEADOW WAY, WINDERMERE, FL, 34786, US |
ZIP code: | 34711 |
City: | Clermont |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cisse Elizabeth | Manager | 245 CITRUS TOWER BLVD, CLERMONT, FL, 34711 |
Sosa Gustavo A | Agent | 1443 LONG MEADOW WAY, WINDERMERE, FL, 34786 |
Sosa Gustavo | Medi | 245 CITRUS TOWER BLVD, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-09-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-09-03 | Sosa, Gustavo Alberto | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-03 | 245 CITRUS TOWER BLVD, Suite 201, CLERMONT, FL 34711 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2019-05-31 | - | - |
LC AMENDMENT | 2018-09-10 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chastity Polo, Appellant(s) v. Reemployment Assistance Appeals Commission and Bright Care Medical Group LLC, Appellee(s). | 1D2024-2910 | 2024-11-12 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Chastity Polo |
Role | Appellant |
Status | Active |
Name | Reemployment Assistance Appeals Commission |
Role | Appellee |
Status | Active |
Representations | Amanda L. Neff |
Name | BRIGHT CARE MEDICAL GROUP LLC |
Role | Appellee |
Status | Active |
Name | RAAC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-20 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 176 pages |
Docket Date | 2024-11-13 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | File copy of order appealed & amended NOA/cert. serv. |
View | View File |
Docket Date | 2024-11-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; with attachments |
On Behalf Of | Chastity Polo |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
REINSTATEMENT | 2024-09-03 |
REINSTATEMENT | 2022-09-30 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-29 |
LC Amendment | 2019-05-31 |
ANNUAL REPORT | 2019-04-29 |
LC Amendment | 2018-09-10 |
Florida Limited Liability | 2018-07-05 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State