Entity Name: | BRIGHTLINE MANAGEMENT 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: | 25 Sep 2015 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 25 Nov 2024 (4 months ago) |
Document Number: | M15000007692 |
FEI/EIN Number |
36-4882476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 NW 1st Ave, STE 200, Miami, FL, 33128, US |
Mail Address: | 350 NW 1st Ave, STE 200, Miami, FL, 33128, US |
ZIP code: | 33128 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
COBB KOLLEEN | Vice President | 350 NW 1st Ave, STE 200, Miami, FL, 33128 |
GODOY JUAN (RUSTY) | Vice President | 350 NW 1st Ave, STE 200, Miami, FL, 33128 |
Goddard Patrick W | President | 350 NW 1st Ave, STE 200, Miami, FL, 33128 |
SWIATEK JEFFREY C | Chief Financial Officer | 350 NW 1st Ave, STE 200, Miami, FL, 33128 |
YARRIS CHRISTOPHER C | Chief Administrative Officer | 350 NW 1st Ave, STE 200, Miami, FL, 33128 |
Bergmann Cynthia | Vice President | 350 NW 1st Ave, STE 200, Miami, FL, 33128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-11-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-25 | CORPORATION SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2022-10-05 | 350 NW 1st Ave, STE 200, Miami, FL 33128 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-05 | 350 NW 1st Ave, STE 200, Miami, FL 33128 | - |
LC AMENDMENT | 2019-09-18 | - | - |
LC AMENDMENT | 2019-03-06 | - | - |
LC AMENDMENT | 2019-01-10 | - | - |
LC AMENDMENT | 2018-06-22 | - | - |
LC AMENDMENT | 2018-06-15 | - | - |
Name | Date |
---|---|
CORLCRACHG | 2024-11-25 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2022-10-05 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-05-11 |
LC Amendment | 2019-09-18 |
ANNUAL REPORT | 2019-05-09 |
LC Amendment | 2019-03-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State