Search icon

BRIDGE HG TWO LLC - Florida Company Profile

Company Details

Entity Name: BRIDGE HG TWO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIDGE HG TWO LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Mar 2014 (11 years ago)
Date of dissolution: 18 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2018 (7 years ago)
Document Number: L14000037299
FEI/EIN Number 47-1098575

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

Address: 1000 W. Irving Park Road, Suite 150, Itasca, IL, 60143, US
Mail Address: 1000 W. Irving Park Road, Suite 150, Itasca, IL, 60143, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAIN RONALD T Manager 350 W HUBBARD ST, SUITE 430, CHICAGO, IL, 60654
POULOS STEVEN F Manager 350 W HUBBARD ST, SUITE 430, CHICAGO, IL, 60654
CARROLL KEVIN D Manager 201 S BISCAYNE BLVD, SUITE 2601, MIAMI, FL, 33131
CROSSROAD JV, LLC Authorized Member 350 W. HUBBARD STREET, SUITE 430, CHICAGO, IL, 60654
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 1000 W. Irving Park Road, Suite 150, Itasca, IL 60143 -
CHANGE OF MAILING ADDRESS 2016-04-04 1000 W. Irving Park Road, Suite 150, Itasca, IL 60143 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-03-18 COGENCY GLOBAL INC. -
LC STMNT OF RA/RO CHG 2015-03-18 - -
LC AMENDMENT 2014-10-15 - -

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-04
CORLCRACHG 2015-03-18
ANNUAL REPORT 2015-01-29
LC Amendment 2014-10-15
Florida Limited Liability 2014-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State