Search icon

BRIGHTUP SOLAR LLC

Company Details

Entity Name: BRIGHTUP SOLAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: L19000044610
FEI/EIN Number 83-3550506
Address: 2900 NW 28th ST Building 10, Lauderdale Lakes, FL, 33311, US
Mail Address: 2900 NW 28th ST Building 10, Lauderdale Lakes, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Wu Cuifang Agent 2900 NW 28th ST Building 10, Lauderdale Lakes, FL, 33311

Manager

Name Role Address
PROPHETE LOUIS Manager 2900 NW 28th ST Building 10, Lauderdale Lakes, FL, 33311

Authorized Person

Name Role Address
ACHARYA LEKHA N Authorized Person 2900 NW 28th ST Building 10, Lauderdale Lakes, FL, 33311

Auth

Name Role Address
Prophete Pierre Auth 2900 NW 28th ST Building 10, Lauderdale Lakes, FL, 33311
Blaise Fritz Auth 2900 NW 28th ST Building 10, Lauderdale Lakes, FL, 33311
Mok Antonio Auth 2900 NW 28th ST Building 10, Lauderdale Lakes, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Wu, Cuifang No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 2900 NW 28th ST Building 10, Lauderdale Lakes, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-17 2900 NW 28th ST Building 10, Lauderdale Lakes, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 2900 NW 28th ST Building 10, Lauderdale Lakes, FL 33311 No data
CHANGE OF MAILING ADDRESS 2024-10-17 2900 NW 28th ST Building 10, Lauderdale Lakes, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2023-09-27 CACERES, CINTIA No data
REINSTATEMENT 2023-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-10-17
ANNUAL REPORT 2024-02-14
REINSTATEMENT 2023-09-27
AMENDED ANNUAL REPORT 2022-12-23
AMENDED ANNUAL REPORT 2022-12-21
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State