Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

BRIGHTHOUSE SECURITIES, LLC

Cross Reference Name BRIGHTHOUSE SECURITIES, LLC
Filing Information
M00000000445 13-2862391 03/07/2000 DE ACTIVE LC NAME CHANGE 09/25/2017 NONE
Principal Address
11225 N Community House Rd
Charlotte, NC 28277

Changed: 04/08/2024
Mailing Address
11225 N Community House Rd
Charlotte, NC 28277

Changed: 04/08/2024
Registered Agent Name & Address CT Corporation System
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 08/29/2017

Address Changed: 08/29/2017
Authorized Person(s) Detail Name & Address

Title Secretary

Jenkelowitz, Jacob Moishe
11225 N Community House Rd
Charlotte, NC 28277

Title Manager

Lambert, Myles Joseph
11225 N Community House Rd
Charlotte, NC 28277

Title Manager

Nigro, Gerard Joseph
11225 N Community House Rd
Charlotte, NC 28277

Title Manager

Beaulieu, Philip Johnathon
11225 N Community House Rd
Charlotte, NC 28277

Title Manager

Davis, Michael Benjamin
11225 N Community House Rd
Charlotte, NC 28277

Title Manager

Doscher, Meghan Smith
11225 N Community House Rd
Charlotte, NC 28277

Title Manager

Macilvane, Kevin Michael, Jr
11225 N Community House Rd
Charlotte, NC 28277

Title Manager

Cusson, Amy Elizabeth
11225 N Community House Rd
Charlotte, NC 28277

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 02/25/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
02/25/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
05/11/2021 -- ANNUAL REPORT View image in PDF format
06/03/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
09/25/2017 -- LC Name Change View image in PDF format
08/29/2017 -- AMENDED ANNUAL REPORT View image in PDF format
08/13/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- LC Name Change View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
07/20/2006 -- LC Name Change View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
05/09/2001 -- ANNUAL REPORT View image in PDF format
10/02/2000 -- Name Change View image in PDF format
03/07/2000 -- Foreign Limited View image in PDF format