Search icon

BRIGHTVIEW LANDSCAPE SERVICES, INC.

Company Details

Entity Name: BRIGHTVIEW LANDSCAPE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Dec 1988 (36 years ago)
Document Number: K51636
FEI/EIN Number 95-4194223
Address: 980 Jolly Road, Suite 300, Blue Bell, PA, 19422, US
Mail Address: 980 Jolly Road, Suite 300, Blue Bell, PA, 19422, US
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Treasurer

Name Role Address
Tyler Robert Treasurer 980 Jolly Road, Blue Bell, PA, 19422

Secretary

Name Role Address
Gottsegen Jonathan Secretary 980 Jolly Road, Blue Bell, PA, 19422

Assi

Name Role Address
Kuehn Tomas Assi 980 Jolly Road, Blue Bell, PA, 19422
DeSantis Susan Assi 980 Jolly Road, Blue Bell, PA, 19422
Heffner Amanda Assi 980 Jolly Road, Blue Bell, PA, 19422

Chief Executive Officer

Name Role Address
Dozier Michael Chief Executive Officer 980 Jolly Road, Blue Bell, PA, 19422

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085557 LUKE'S LANDSCAPING EXPIRED 2019-08-13 2024-12-31 No data 980 JOLLY ROAD, SUITE 300, BLUE BELL, PA, 19422
G17000111255 GIRARD ENVIRONMENTAL SERVICES EXPIRED 2017-10-09 2022-12-31 No data BRIGHTVIEW.LEGAL DEPT, 401 PLYMOUTH ROAD,SUITE 500, PLYMOUTH MEETING, PA, 19462
G16000005412 BRIGHTVIEW LANDSCAPE SERVICES, INC. EXPIRED 2016-01-14 2021-12-31 No data 24151 VENTURA BLVD., CALABASAS, CA, 91302

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-10 No data No data
AMENDMENT 2024-02-29 No data No data
AMENDMENT 2023-03-15 No data No data
AMENDMENT 2022-06-16 No data No data
AMENDMENT 2021-06-21 No data No data
AMENDMENT 2019-08-09 No data No data
AMENDMENT 2017-02-24 No data No data
AMENDMENT AND NAME CHANGE 2016-02-16 BRIGHTVIEW LANDSCAPE SERVICES, INC. No data
AMENDMENT 2015-09-29 No data No data
NAME CHANGE AMENDMENT 2002-08-07 VALLEYCREST LANDSCAPE MAINTENANCE, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000658193 TERMINATED CACE 17021790 (08) BROWARD COUNTY CIRCUIT COURT 2019-09-04 2024-10-07 $2,516,301.70 ALONZIE WIGGINS, P.O. BOX 565784, MIAMI, FLORIDA 33256

Date of last update: 02 Jan 2025

Sources: Florida Department of State