Entity Name: | THE SILVIO BRIGHENTI FAMILY 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: | 23 Aug 1996 (29 years ago) |
Branch of: | THE SILVIO BRIGHENTI FAMILY LLC, CONNECTICUT (Company Number 0529035) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2010 (15 years ago) |
Document Number: | M96000000315 |
FEI/EIN Number |
061446506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 219 FOX GLEN DR, APT 1109, NAPLES, FL, 34104, US |
Mail Address: | 124 SIMSBURY RD, 1-A, AVON, CT, 06001, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
BRIGHENTI JEFFREY P | Managing Member | PO BOX 123, AVON, CT, 06001 |
BRIGHENTI JEFFREY P | Agent | 219 FOX GLEN DR, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-07-24 | 219 FOX GLEN DR, APT 1109, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2013-07-24 | 219 FOX GLEN DR, APT 1109, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2013-07-24 | BRIGHENTI, JEFFREY P | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-24 | 219 FOX GLEN DR, APT 1109, NAPLES, FL 34104 | - |
REINSTATEMENT | 2010-01-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State