Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
BRIGHTVIEW LANDSCAPES, LLC
Filing Information
M07000001377
42-1724313
03/08/2007
DE
ACTIVE
REINSTATEMENT
10/11/2016
Principal Address
Changed: 03/22/2024
980 Jolly Road
Suite 300
Blue Bell, PA 19422
Suite 300
Blue Bell, PA 19422
Changed: 03/22/2024
Mailing Address
Changed: 03/22/2024
980 Jolly Road
Suite 300
Blue Bell, PA 19422
Suite 300
Blue Bell, PA 19422
Changed: 03/22/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 04/19/2016
Address Changed: 04/19/2016
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 04/19/2016
Address Changed: 04/19/2016
Authorized Person(s) Detail
Name & Address
Title Secretary
Gottsegen, Jonathan
Title Executive Vice President
Gottsegen, Jonathan
Title Chief Legal Officer
Gottsegen, Jonathan
Title Assistant Treasurer
Tyler, Robert
Title Executive Vice President
Bruce, Brian
Title Assistant Secretary
DeSantis, Susan
Title Chief Information Officer
Bruce, Brian
Title Executive Vice President
Urban, Brett
Title CFO
Urban, Brett
Title Assistant Treasurer
Heffner, Amanda
Title Director
Asplund, Dale
Title Director
Gottsegen, Jonathan
Title President
Asplund, Dale
Title CEO
Asplund, Dale
Title President, Seasonal
Gollotto, Jamie
Title President, Evergreen
Dozier, Michael
Title Treasurer
Riegel, Anthony
Title Assistant Treasurer
Jackson, Brian
Title Assistant Secretary
Kuehn, Tomas
Title Secretary
Gottsegen, Jonathan
980 Jolly Road
Suite 300
Blue Bell, PA 19422
Suite 300
Blue Bell, PA 19422
Title Executive Vice President
Gottsegen, Jonathan
980 Jolly Road
Suite 300
Blue Bell, PA 19422
Suite 300
Blue Bell, PA 19422
Title Chief Legal Officer
Gottsegen, Jonathan
980 Jolly Road
Suite 300
Blue Bell, PA 19422
Suite 300
Blue Bell, PA 19422
Title Assistant Treasurer
Tyler, Robert
980 Jolly Road
Suite 300
Blue Bell, PA 19422
Suite 300
Blue Bell, PA 19422
Title Executive Vice President
Bruce, Brian
980 Jolly Road
Suite 300
Blue Bell, PA 19422
Suite 300
Blue Bell, PA 19422
Title Assistant Secretary
DeSantis, Susan
980 Jolly Road
Suite 300
Blue Bell, PA 19422
Suite 300
Blue Bell, PA 19422
Title Chief Information Officer
Bruce, Brian
980 Jolly Road
Suite 300
Blue Bell, PA 19422
Suite 300
Blue Bell, PA 19422
Title Executive Vice President
Urban, Brett
980 Jolly Road
Suite 300
Blue Bell, PA 19422
Suite 300
Blue Bell, PA 19422
Title CFO
Urban, Brett
980 Jolly Road
Suite 300
Blue Bell, PA 19422
Suite 300
Blue Bell, PA 19422
Title Assistant Treasurer
Heffner, Amanda
980 Jolly Road
Suite 300
Blue Bell, PA 19422
Suite 300
Blue Bell, PA 19422
Title Director
Asplund, Dale
980 Jolly Road
Suite 300
Blue Bell, PA 19422
Suite 300
Blue Bell, PA 19422
Title Director
Gottsegen, Jonathan
980 Jolly Road
Suite 300
Blue Bell, PA 19422
Suite 300
Blue Bell, PA 19422
Title President
Asplund, Dale
980 Jolly Road
Suite 300
Blue Bell, PA 19422
Suite 300
Blue Bell, PA 19422
Title CEO
Asplund, Dale
980 Jolly Road
Suite 300
Blue Bell, PA 19422
Suite 300
Blue Bell, PA 19422
Title President, Seasonal
Gollotto, Jamie
980 Jolly Road
Suite 300
Blue Bell, PA 19422
Suite 300
Blue Bell, PA 19422
Title President, Evergreen
Dozier, Michael
980 Jolly Road
Suite 300
Blue Bell, PA 19422
Suite 300
Blue Bell, PA 19422
Title Treasurer
Riegel, Anthony
980 Jolly Road
Suite 300
Blue Bell, PA 19422
Suite 300
Blue Bell, PA 19422
Title Assistant Treasurer
Jackson, Brian
980 Jolly Road
Suite 300
Blue Bell, PA 19422
Suite 300
Blue Bell, PA 19422
Title Assistant Secretary
Kuehn, Tomas
980 Jolly Road
Suite 300
Blue Bell, PA 19422
Suite 300
Blue Bell, PA 19422
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 03/01/2023 |
2024 | 03/22/2024 |
Document Images