Entity Name: | BRIGHTLINE HOLDINGS 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: | 15 Oct 2019 (5 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 25 Nov 2024 (4 months ago) |
Document Number: | M19000009845 |
FEI/EIN Number |
36-4893027
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 |
---|---|---|
GODDARD PATRICK | 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 | Vice President | 350 NW 1st Ave, STE 200, Miami, FL, 33128 |
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 |
Reininger P. Michael | Chief Executive Officer | 350 NW 1st Ave, STE 200, Miami, FL, 33128 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-11-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-25 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-05 | 350 NW 1st Ave, STE 200, Miami, FL 33128 | - |
CHANGE OF MAILING ADDRESS | 2022-10-05 | 350 NW 1st Ave, STE 200, Miami, FL 33128 | - |
LC AMENDMENT AND NAME CHANGE | 2020-09-08 | BRIGHTLINE HOLDINGS LLC | - |
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 |
LC Amendment and Name Change | 2020-09-08 |
ANNUAL REPORT | 2020-06-08 |
Foreign Limited | 2019-10-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347686750 | 0419730 | 2024-08-14 | 10705 JEFF FUQUA BOULEVARD, ORLANDO, FL, 32827 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2125185 |
Safety | Yes |
Date of last update: 02 Mar 2025
Sources: Florida Department of State