Entity Name: | BRIGHTHOUSE SECURITIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Mar 2000 (25 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 25 Sep 2017 (7 years ago) |
Document Number: | M00000000445 |
FEI/EIN Number |
13-2862391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11225 N Community House Rd, Charlotte, NC, 28277, US |
Mail Address: | 11225 N Community House Rd, Charlotte, NC, 28277, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Jenkelowitz Jacob M | Secretary | 11225 N Community House Rd, Charlotte, NC, 28277 |
Lambert Myles J | Manager | 11225 N Community House Rd, Charlotte, NC, 28277 |
Nigro Gerard J | Manager | 11225 N Community House Rd, Charlotte, NC, 28277 |
Beaulieu Philip J | Manager | 11225 N Community House Rd, Charlotte, NC, 28277 |
Davis Michael B | Manager | 11225 N Community House Rd, Charlotte, NC, 28277 |
Doscher Meghan M | Manager | 11225 N Community House Rd, Charlotte, NC, 28277 |
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-08 | 11225 N Community House Rd, Charlotte, NC 28277 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 11225 N Community House Rd, Charlotte, NC 28277 | - |
LC NAME CHANGE | 2017-09-25 | BRIGHTHOUSE SECURITIES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-29 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-29 | CT Corporation System | - |
LC NAME CHANGE | 2017-01-31 | BHS SECURITIES, LLC | - |
LC NAME CHANGE | 2006-07-20 | METLIFE ASSOCIATES LLC | - |
NAME CHANGE AMENDMENT | 2000-10-02 | CITISTREET ASSOCIATES LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-08 |
LC Name Change | 2017-09-25 |
AMENDED ANNUAL REPORT | 2017-08-29 |
AMENDED ANNUAL REPORT | 2017-08-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State