Search icon

HENRY BRIGHT, LLC. - Florida Company Profile

Company Details

Entity Name: HENRY BRIGHT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENRY BRIGHT, 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: 26 Oct 2020 (4 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L20000340039
Address: 321 E. DILIDO DR, MIAMI BEACH, FL, 33139
Mail Address: 321 E. DILIDO DR, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAMAN EREZ Manager 321 E. DILIDO DR, MIAMI BEACH, FL, 33139
MAMAN EREZ Agent 321 E. DILIDO DR, MIAMI BEACH, FL, 33139
HERNANDEZ HENRY Manager 1845 EUCLID AVE APT 5A, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
HENRY BRIGHT VS STATE OF FLORIDA 5D2018-0389 2018-02-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CF-004243

Parties

Name HENRY BRIGHT, LLC.
Role Appellant
Status Active
Representations Office of the Public Defender, Ali L. Hansen, WILBER L. COOKE, II
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Andrea K. Totten, Office of the Attorney General
Name Hon. Jon B. Morgan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-31
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2018-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-04
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2018-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-08-29
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-08-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2018-08-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of HENRY BRIGHT
Docket Date 2018-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of HENRY BRIGHT
Docket Date 2018-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/13
On Behalf Of HENRY BRIGHT
Docket Date 2018-06-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CDs - WALLET MADE
On Behalf Of Clerk Osceola
Docket Date 2018-06-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 24 PAGES
On Behalf Of Clerk Osceola
Docket Date 2018-06-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-06-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SUPP ROA 6/21;INIT BRF W/I 20 DAYS
Docket Date 2018-06-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of HENRY BRIGHT
Docket Date 2018-06-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 6/1/18
On Behalf Of HENRY BRIGHT
Docket Date 2018-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/1
On Behalf Of HENRY BRIGHT
Docket Date 2018-04-18
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of HENRY BRIGHT
Docket Date 2018-04-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 5/2
Docket Date 2018-04-02
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER AND MOTION FOR EOT
On Behalf Of HENRY BRIGHT
Docket Date 2018-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 202 PGS.
Docket Date 2018-03-23
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS; DISCHARGED 4/3
Docket Date 2018-02-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2018-02-06
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/31/18
On Behalf Of HENRY BRIGHT

Documents

Name Date
Florida Limited Liability 2020-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State