Search icon

BRIGHTLINE MANAGEMENT LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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