Search icon

BRIGHTHOUSE LIFE INSURANCE COMPANY

Company Details

Entity Name: BRIGHTHOUSE LIFE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Aug 1928 (96 years ago)
Document Number: 803376
FEI/EIN Number 06-0566090
Address: 11225 North Community House Road, Charlotte, NC, 28277, US
Mail Address: 11225 North Community House Road, Charlotte, NC, 28277, US
Place of Formation: DELAWARE

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Vice President

Name Role Address
Doscher Meghan S Vice President 11225 North Community House Road, Charlotte, NC, 28277
Dooley David N Vice President 11225 North Community House Road, Charlotte, NC, 28277
Hoffman James R Vice President 11225 North Community House Road, Charlotte, NC, 28277
Cox Patrisha R Vice President 11225 North Community House Road, Charlotte, NC, 28277

Illu

Name Role Address
Hoffman James R Illu 11225 North Community House Road, Charlotte, NC, 28277

Director

Name Role Address
Rosenbaum David R Director 11225 North Community House Road, Charlotte, NC, 28277

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-03-29 BRIGHTHOUSE LIFE INSURANCE COMPANY No data
AMENDMENT 2016-10-31 No data No data
NAME CHANGE AMENDMENT 2014-11-10 METLIFE INSURANCE COMPANY USA No data
REINSTATEMENT 2006-10-17 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 2006-06-27 METLIFE INSURANCE COMPANY OF CONNECTICUT No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001527135 LAPSED 13000693CAMXAX SANTA ROSA COUNTY, FL 2013-09-06 2018-10-17 $23,000,000.00 LARRY RICHARD WETZEL, 3629 TIGER POINT BLVD., GULF BREEZE,FL 32563

Court Cases

Title Case Number Docket Date Status
Pike Holdings, LLC, Appellant(s), v. Brighthouse Life Insurance Company, Appellee(s). 3D2024-2292 2024-12-20 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-20166-CA-01

Parties

Name PIKE HOLDINGS, LLC
Role Appellant
Status Active
Representations Paul Alexander Bravo
Name BRIGHTHOUSE LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-20
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 30, 2024.
View View File
Docket Date 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for notice of appeal is due.
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2292. Related case: 24-1710. Incomplete certificate of service in NOA.
On Behalf Of Pike Holdings, LLC
View View File
Pike Holdings, LLC, Appellant(s), v. Brighthouse Life Insurance Company, Appellee(s). 3D2024-1710 2024-09-27 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-20166-CA-01

Parties

Name PIKE HOLDINGS, LLC
Role Appellant
Status Active
Representations Paul Alexander Bravo
Name BRIGHTHOUSE LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations Joseph Kohn
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12775594 and certificate of service
On Behalf Of Pike Holdings, LLC
View View File
Docket Date 2024-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1710. Certificate of service incomplete.
On Behalf Of Pike Holdings, LLC
View View File
Docket Date 2024-12-18
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-09-27
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 7, 2024.
View View File

Date of last update: 02 Feb 2025

Sources: Florida Department of State