Search icon

BDP DEVELOPMENT SERVICES FLORIDA, LLC

Company Details

Entity Name: BDP DEVELOPMENT SERVICES FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jul 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Mar 2015 (10 years ago)
Document Number: L13000100142
FEI/EIN Number 46-3242337
Address: 9525 W Bryn Mawr Ave, Suite 700, Rosemont, IL, 60018, US
Mail Address: 9525 W Bryn Mawr Ave, Suite 700, Rosemont, IL, 60018, US
Place of Formation: FLORIDA

Agent

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

Chief Executive Officer

Name Role Address
Poulos Steve Chief Executive Officer 9525 W Bryn Mawr Ave, Rosemont, IL, 60018

President

Name Role Address
Pricco Anthony President 9525 W Bryn Mawr Ave, Rosemont, IL, 60018

Vice President

Name Role Address
Groetsema Steve Vice President 9525 W Bryn Mawr Ave, Rosemont, IL, 60018
Zasche Sean Vice President 9525 W Bryn Mawr Ave, Rosemont, IL, 60018
Siegel Nick Vice President 9525 W Bryn Mawr Ave, Rosemont, IL, 60018

Auth

Name Role Address
Carroll Kevin Auth 9525 W Bryn Mawr Ave, Rosemont, IL, 60018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 9525 W Bryn Mawr Ave, Suite 700, Rosemont, IL 60018 No data
CHANGE OF MAILING ADDRESS 2024-04-30 9525 W Bryn Mawr Ave, Suite 700, Rosemont, IL 60018 No data
REGISTERED AGENT NAME CHANGED 2023-06-23 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-23 1200 SOUTH PINE ISLAND DRIVE, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2015-03-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
Reg. Agent Change 2023-06-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State