Search icon

BRIGHTHOUSE SECURITIES, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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