Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

BRIGHTLINE TRAINS FLORIDA LLC

Filing Information
M07000007319 35-2369219 12/18/2007 DE ACTIVE LC AMENDMENT 08/31/2022 NONE
Principal Address
350 NW 1st Avenue
Suite 200
Miami, FL 33128

Changed: 09/01/2022
Mailing Address
350 NW 1st Avenue
Suite 200
Miami, FL 33128

Changed: 09/01/2022
Registered Agent Name & Address BERGMANN, CYNTHIA
350 NW 1 AVE STE 200
MIAMI, FL 33128

Name Changed: 09/08/2020

Address Changed: 08/31/2022
Authorized Person(s) Detail Name & Address

Title VP, Asst. Secretary

COBB, KOLLEEN O.P.
350 NW 1st Avenue
Suite 200
Miami, FL 33128

Title VP

GODOY, JUAN (RUSTY)
350 NW 1st Avenue
Suite 200
Miami, FL 33128

Title President

GODDARD, PATRICK W.
350 NW 1st Avenue
Suite 200
Miami, FL 33128

Title CFO, VP

SWIATEK, JEFFREY C.
350 NW 1st Avenue
Suite 200
Miami, FL 33128

Title VP, CAO

YARRIS, CHRISTOPHER C.
350 NW 1st Avenue
Suite 200
Miami, FL 33128

Title VP, S, General Counsel

Bergmann, Cynthia
350 NW 1st Avenue
Suite 200
Miami, FL 33128

Annual Reports
Report YearFiled Date
2022 04/25/2022
2022 09/01/2022
2023 05/01/2023

Document Images
05/01/2023 -- ANNUAL REPORT View image in PDF format
09/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/31/2022 -- LC Amendment View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
03/10/2021 -- ANNUAL REPORT View image in PDF format
09/08/2020 -- LC Amendment and Name Change View image in PDF format
05/12/2020 -- ANNUAL REPORT View image in PDF format
06/07/2019 -- LC Amendment View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- LC Name Change View image in PDF format
01/18/2019 -- LC Amendment View image in PDF format
06/22/2018 -- LC Amendment View image in PDF format
06/15/2018 -- LC Amendment View image in PDF format
06/01/2018 -- LC Name Change View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- LC Amendment View image in PDF format
01/20/2017 -- ANNUAL REPORT View image in PDF format
10/14/2016 -- LC Amendment View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
07/16/2015 -- LC Amendment View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
07/26/2012 -- LC Name Change View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
12/08/2011 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
12/18/2007 -- Foreign Limited View image in PDF format