Search icon

BRIGHTON HEALTH PLAN SOLUTIONS, LLC - Florida Company Profile

Branch

Company Details

Entity Name: BRIGHTON HEALTH PLAN SOLUTIONS, 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: 21 Sep 2009 (16 years ago)
Branch of: BRIGHTON HEALTH PLAN SOLUTIONS, LLC, NEW YORK (Company Number 2197594)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Oct 2017 (7 years ago)
Document Number: M09000003722
FEI/EIN Number 113410766

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1600 STEWART AVENUE, WESTBURY, NY, 11590, US
Mail Address: 1600 Stewart Avenue, Westbury, NJ, 11590, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CUSUMANO JAMES Treasurer One Penn Plaza, New York, NY, 10119
Brennan Joseph Vice President 2421 Atlantic Avenue, Wall Township, NJ, 08736
Murray Brian Vice President 1600 Stewart Avenue, Westbury, NY, 11590
Fuller Tamara Assi 1600 STEWART AVENUE, WESTBURY, NY, 11590
Zettergren Michelle Vice President One Penn Plaza, New York, NY, 10119
Tufo Michael Vice President 1600 STEWART AVENUE, WESTBURY, NY, 11590
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-08 1600 STEWART AVENUE, Suite 700, WESTBURY, NY 11590 -
LC AMENDMENT AND NAME CHANGE 2017-10-31 BRIGHTON HEALTH PLAN SOLUTIONS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 1600 STEWART AVENUE, Suite 700, WESTBURY, NY 11590 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-12
LC Amendment and Name Change 2017-10-31
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State