Search icon

BRIGHTVIEW LANDSCAPES, LLC

Company Details

Entity Name: BRIGHTVIEW LANDSCAPES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 08 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2016 (8 years ago)
Document Number: M07000001377
FEI/EIN Number 42-1724313
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: DELAWARE

Agent

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

Secretary

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

Exec

Name Role Address
Gottsegen Jonathan Exec 980 Jolly Road, Blue Bell, PA, 19422
Bruce Brian Exec 980 Jolly Road, Blue Bell, PA, 19422

Chie

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

Assi

Name Role Address
Tyler Robert Assi 980 Jolly Road, Blue Bell, PA, 19422
DeSantis Susan Assi 980 Jolly Road, Blue Bell, PA, 19422

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005415 BRIGHTVIEW LANDSCAPES, LLC EXPIRED 2016-01-14 2021-12-31 No data 2275 RESEARCH BLVD., SUITE 600, ROCKVILLE, MD, 20850
G14000021211 BRICKMAN EXPIRED 2014-02-28 2019-12-31 No data 2275 RESEARCH BLVD STE 600, ROCKVILLE, MD, 20850
G08189700057 ATLANTIC MULCH EXPIRED 2008-07-07 2013-12-31 No data 2100 SW 154TH AVENUE, DAVIE, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-22 980 Jolly Road, Suite 300, Blue Bell, PA 19422 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 980 Jolly Road, Suite 300, Blue Bell, PA 19422 No data
REINSTATEMENT 2016-10-11 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2016-04-19 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-19 CT CORPORATION SYSTEM No data
LC NAME CHANGE 2016-03-01 BRIGHTVIEW LANDSCAPES, LLC No data
LC STMNT OF RA/RO CHG 2014-12-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-12
Reinstatement 2016-10-11
CORLCRACHG 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State