Search icon

BRIGHTON FARMS, LLC - Florida Company Profile

Company Details

Entity Name: BRIGHTON FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIGHTON FARMS, 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: 11 Feb 2020 (5 years ago)
Date of dissolution: 05 Dec 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: L20000040324
FEI/EIN Number 84-4706629

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

Address: 400 N. ASHLEY DRIVE, TAMPA, FL, 33602, US
Mail Address: 400 N. ASHLEY DRIVE, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
James Johnnie PJr. Manager 400 N. ASHLEY DRIVE, TAMPA, FL, 33602
Bauman Carl J Manager 400 N. ASHLEY DRIVE, TAMPA, FL, 33602
Collins Joe Manager 400 N. ASHLEY DRIVE, TAMPA, FL, 33602
WILLIAMS AIDOO JALEISCE Agent 400 N. ASHLEY DRIVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-12-05 - -
REGISTERED AGENT NAME CHANGED 2022-03-15 WILLIAMS AIDOO, JALEISCE -
LC NAME CHANGE 2021-03-12 BRIGHTON FARMS, LLC -
LC STMNT OF RA/RO CHG 2020-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-24 400 N. ASHLEY DRIVE, SUITE 2500, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 400 N. ASHLEY DRIVE, SUITE 2500, TAMPA, FL 33602 -
LC NAME CHANGE 2020-02-13 HIGHLANDS HEMP FARMS, LLC -

Documents

Name Date
LC Voluntary Dissolution 2022-12-05
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-26
LC Name Change 2021-03-12
CORLCRACHG 2020-09-24
LC Name Change 2020-02-13
Florida Limited Liability 2020-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State