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 |
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 | - |
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 | - |
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