Brighter Heights Florida LLC is a Florida Limited Liability Company located in Prescott Valley, AZ. The company was incorporated on February 7, 2007, under the Florida Department Of State’s registration number L07000015129. It is currently listed as an active entity and FEI/EIN number is 90-0341538.
The principal and mailing address of Brighter Heights Florida LLC is 2517 N Great Western Dr Suite P, Prescott Valley, AZ 86314, where all official business activities and communication are managed.
The company is managed by Kenny, Tom from Prescott Valley AZ, holding the position of Manager, who takes the lead in overseeing its operations. For legal purposes, Corporation Service Company serves as the registered agent for the company, located at 1201 Hays St, Tallahassee, FL 32301, handling all compliance and official matters for company.
On April 23, 2025, the company  has filed the latest annual report.
                
                            Active
                    
                Updated 8/15/2025 1:38:43 PM
                Brighter Heights Florida LLC
Filing information
                            Company Name
                            Brighter Heights Florida LLC
                        
                        
                            Entity type
                            Florida Limited Liability Company
                        
                        
                            Governing Agency
                            Florida Department Of State
                        
                        
                            Document Number
                            L07000015129
                        
                        
                            FEI/EIN Number
                            90-0341538
                        
                        
                            Date Filed
                            February 7, 2007
                        
                        
                            Company Age
                            18 years 8 months
                        
                        
                            Effective Date
                            11/23/2004
                        
                        
                            State
                            AZ
                        
                        
                            Status
                                Active
                        
                        
                            Last Event
                            LC NAME CHANGE
                        
                        
                            Event Date Filed
                            6/6/2022
                        
                        
                            Event Effective Date
                            NONE
                        
            The data on Brighter Heights Florida LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/15/2025.
Contact details
Principal Address
2517 N Great Western Dr Suite P
Prescott Valley, AZ 86314
Changed: 4/23/2025
            
    Prescott Valley, AZ 86314
Changed: 4/23/2025
Mailing Address
2517 N Great Western Dr Suite P
Prescott Valley, AZ 86314
Changed: 4/23/2025
            
    Prescott Valley, AZ 86314
Changed: 4/23/2025
Registered Agent Name & Address
Corporation Service Company
1201 Hays St
Tallahassee, FL 32301
Name Changed: 10/30/2018
Address Changed: 6/15/2016
Registered agent for 1809 entities. See all →
    1201 Hays St
Tallahassee, FL 32301
Name Changed: 10/30/2018
Address Changed: 6/15/2016
Registered agent for 1809 entities. See all →
Authorized Person(s) Details
Manager
Kenny, Tom
2517 N Great Western Dr, Suite P
Prescott Valley, AZ 86314
            
    Kenny, Tom
2517 N Great Western Dr, Suite P
Prescott Valley, AZ 86314
Events
Event Type
                                    Filed Date
                                    Effective Date
                                    Description
                                
                                            Event Type
                                            LC NAME CHANGE
                                        
                                        
                                            Filed Date
                                            6/6/2022
                                        
                                        
                                            Effective Date
                                            
                                        
                                        
                                            Description
                                                    OLD NAME WAS : SEQUELCARE OF FLORIDA, LLC
                                        
                                    
                                            Event Type
                                            LC AMENDMENT
                                        
                                        
                                            Filed Date
                                            11/4/2020
                                        
                                        
                                            Effective Date
                                            
                                        
                                        
                                            Description
                                                      
                                        
                                    
                                            Event Type
                                            LC STMNT OF         RA/RO CHG
                                        
                                        
                                            Filed Date
                                            6/15/2016
                                        
                                        
                                            Effective Date
                                            
                                        
                                        
                                            Description
                                                      
                                        
                                    
                                            Event Type
                                            LC AMENDMENT
                                        
                                        
                                            Filed Date
                                            10/30/2007
                                        
                                        
                                            Effective Date
                                            
                                        
                                        
                                            Description
                                                      
                                        
                                    
                                            Event Type
                                            MERGER              NAME CHANGE
                                        
                                        
                                            Filed Date
                                            6/21/2007
                                        
                                        
                                            Effective Date
                                            6/21/2007
                                        
                                        
                                            Description
                                                    OLD NAME WAS : GIFT OF LIFE COMMUNITY, LLC
                                        
                                    
                            More...
                        
                    Annual Reports
Report Year
                                            Filed Date
                                
                                            Report Year
                                            2024
                                        
                                        
                                            Filed Date
                                            04/15/2024
                                        
                                    
                                            Report Year
                                            2025
                                        
                                        
                                            Filed Date
                                            04/23/2025
                                        
                                    
                                            Report Year
                                            2023
                                        
                                        
                                            Filed Date
                                            06/09/2023
                                        
                                    Document Images
                                04/23/2025 -- ANNUAL REPORT
                            
                            
                                04/15/2024 -- ANNUAL REPORT
                            
                            
                                06/09/2023 -- ANNUAL REPORT
                            
                            
                                06/06/2022 -- LC Name Change
                            
                            
                                05/19/2022 -- AMENDED ANNUAL REPORT
                            
                
                        More...
                    
                
                        Other companies in Prescott Valley