BRIGHTVIEW LANDSCAPE SERVICES, INC. - Florida Company Profile

Entity Name: | BRIGHTVIEW LANDSCAPE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Dec 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 May 2024 (a year 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 |
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 |
Dozier Michael | Chief Executive Officer | 980 Jolly Road, Blue Bell, PA, 19422 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Asplund Dale | Director | 980 Jolly Road, Blue Bell, PA, 19422 |
Dozier Michael | Director | 980 Jolly Road, Blue Bell, PA, 19422 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000085557 | LUKE'S LANDSCAPING | EXPIRED | 2019-08-13 | 2024-12-31 | - | 980 JOLLY ROAD, SUITE 300, BLUE BELL, PA, 19422 |
G17000111255 | GIRARD ENVIRONMENTAL SERVICES | EXPIRED | 2017-10-09 | 2022-12-31 | - | BRIGHTVIEW.LEGAL DEPT, 401 PLYMOUTH ROAD,SUITE 500, PLYMOUTH MEETING, PA, 19462 |
G16000005412 | BRIGHTVIEW LANDSCAPE SERVICES, INC. | EXPIRED | 2016-01-14 | 2021-12-31 | - | 24151 VENTURA BLVD., CALABASAS, CA, 91302 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-05-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 980 Jolly Road, Suite 300, Blue Bell, PA 19422 | - |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 980 Jolly Road, Suite 300, Blue Bell, PA 19422 | - |
AMENDMENT | 2024-02-29 | - | - |
AMENDMENT | 2023-03-15 | - | - |
AMENDMENT | 2022-06-16 | - | - |
AMENDMENT | 2021-06-21 | - | - |
AMENDMENT | 2019-08-09 | - | - |
AMENDMENT | 2017-02-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-22 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
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 |
Name | Date |
---|---|
Amendment | 2024-05-10 |
ANNUAL REPORT | 2024-03-22 |
Amendment | 2024-02-29 |
Amendment | 2023-03-15 |
ANNUAL REPORT | 2023-03-01 |
Amendment | 2022-06-16 |
ANNUAL REPORT | 2022-03-31 |
Amendment | 2021-06-21 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-22 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State