Search icon

BRIGHT HOUSE NETWORKS INFORMATION SERVICES (FLORIDA), LLC - Florida Company Profile

Company Details

Entity Name: BRIGHT HOUSE NETWORKS INFORMATION SERVICES (FLORIDA), LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2011 (14 years ago)
Document Number: M01000002665
FEI/EIN Number 593758339

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

Address: 12405 Powerscourt Drive, Saint Louis, MO, 63131, US
Mail Address: 12405 Powerscourt Drive, Saint Louis, MO, 63131, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
CHARTER COMMUNICATIONS, INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000125221 SPECTRUM ACTIVE 2022-10-06 2027-12-31 - 12405 POWERSCOURT DRIVE, ST.LOUIS, MO, 63131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 12405 Powerscourt Drive, Saint Louis, MO 63131 -
CHANGE OF MAILING ADDRESS 2017-01-31 12405 Powerscourt Drive, Saint Louis, MO 63131 -
REINSTATEMENT 2011-10-11 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2010-01-13 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2005-04-25 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2003-06-13 BRIGHT HOUSE NETWORKS INFORMATION SERVICES (FLORIDA), LLC -
REINSTATEMENT 2003-04-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State