Entity Name: | BRIGHTWOOD MANOR, L.L.C. |
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: | 07 Apr 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M98000000326 |
FEI/EIN Number |
341867171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 838 KELLY PARK RD., APOPKA, FL, 32712 |
Mail Address: | COOK COMPANIES, 1826 S. MAIN ST., AKRON, OH, 44301 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
COOK DAVID L | Managing Member | 12200 1st ST W, TREASURE ISLAND, FL, 33706 |
WOLFE TERRY W | Managing Member | 1826 S. MAIN ST., AKRON, OH, 44301 |
COOK DAVID L | Agent | 12200 1st ST W, TREASURE ISLAND, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-21 | 12200 1st ST W, Apt. 402, TREASURE ISLAND, FL 33706 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-21 | COOK, DAVID L. | - |
LC STMNT OF RA/RO CHG | 2014-06-02 | - | - |
CHANGE OF MAILING ADDRESS | 2000-06-09 | 838 KELLY PARK RD., APOPKA, FL 32712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-06-09 | 838 KELLY PARK RD., APOPKA, FL 32712 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-09 |
CORLCRACHG | 2014-06-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State