Search icon

1BRIGHTCARE LLC - Florida Company Profile

Company Details

Entity Name: 1BRIGHTCARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1BRIGHTCARE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Aug 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000209755
FEI/EIN Number 84-2841253

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

Address: 11618 Riverstone Lane, Fort Myers, FL, 339, Fort Myers, FL 33913, USA, FL, 33913, US
Mail Address: 11618 Riverstone Lane, Fort Myers, FL, 339, Fort Myers, FL 33913, USA, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MODL CARLNIQUE Manager 10011 Chiana CL, Fort myers, FL, 33905
MODL CARLNIQUE Agent 11618 Riverstone Lane, Fort Myers, FL, 339, Fort Myers, FL 33913, USA, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-13 11618 Riverstone Lane, Fort Myers, FL, 33913, Fort Myers, FL 33913, USA, FL 33913 -
REINSTATEMENT 2022-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-13 11618 Riverstone Lane, Fort Myers, FL, 33913, Fort Myers, FL 33913, USA, FL 33913 -
CHANGE OF MAILING ADDRESS 2022-12-13 11618 Riverstone Lane, Fort Myers, FL, 33913, Fort Myers, FL 33913, USA, FL 33913 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-11-06 MODL, CARLNIQUE -
REINSTATEMENT 2020-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-09-05
REINSTATEMENT 2020-11-06
Florida Limited Liability 2019-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State