Search icon

MG WESTSIDE, LLC

Company Details

Entity Name: MG WESTSIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Aug 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Jul 2023 (2 years ago)
Document Number: L17000182846
FEI/EIN Number 82-2854458
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 S PINE ISLAND RD, 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 2024-03-20 9525 W Bryn Mawr Ave, Suite 700, Rosemont, IL 60018 No data
CHANGE OF MAILING ADDRESS 2024-03-20 9525 W Bryn Mawr Ave, Suite 700, Rosemont, IL 60018 No data
LC STMNT OF RA/RO CHG 2023-07-12 No data No data
REGISTERED AGENT NAME CHANGED 2023-07-12 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
CORLCRACHG 2023-07-12
ANNUAL REPORT 2023-02-03
AMENDED ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-09
Florida Limited Liability 2017-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State