Search icon

BRIGHTON GOLF PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: BRIGHTON GOLF PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Apr 2002 (23 years ago)
Date of dissolution: 21 Nov 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Nov 2023 (a year ago)
Document Number: M02000001032
FEI/EIN Number 030423008

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

Address: 13050 SUMMERFIELD BLVD, RIVERVIEW, FL, 33579
ZIP code: 33579
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BLANCHARD JEFFREY B Managing Member 11817 Frost Aster Dr, Riverview, FL, 33579
BLANCHARD JASON B Managing Member 718 WEst Virginia Ave, Tampa, FL, 33603
BLANCHARD MARIANNE O Managing Member 11817 Frost Aster Dr, Riverview, FL, 33579
BLANCHARD JILLIAN B Managing Member 3270 Washington St, Alameda, CA, 94501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038631 SUMMERFIELD CROSSINGS GOLF CLUB ACTIVE 2012-04-24 2027-12-31 - 13050 SUMMERFIELD BLVD, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-11-21 - -
REINSTATEMENT 2012-04-23 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 13050 SUMMERFIELD BLVD, RIVERVIEW, FL 33579 -

Documents

Name Date
WITHDRAWAL 2023-11-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1489578301 2021-01-17 0455 PPS 13050 Summerfield Blvd, Riverview, FL, 33579-7117
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103270
Loan Approval Amount (current) 103270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33579-7117
Project Congressional District FL-16
Number of Employees 27
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103875.47
Forgiveness Paid Date 2021-08-30
5161317008 2020-04-05 0455 PPP 13050 Summerfield Blvd, RIVERVIEW, FL, 33579-7117
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119200
Loan Approval Amount (current) 119200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33579-7117
Project Congressional District FL-16
Number of Employees 37
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 120150.33
Forgiveness Paid Date 2021-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State