Search icon

BRIDGE POWERLINE FRONTAGE, LLC - Florida Company Profile

Company Details

Entity Name: BRIDGE POWERLINE FRONTAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIDGE POWERLINE FRONTAGE, 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: 14 Mar 2018 (7 years ago)
Date of dissolution: 28 Jan 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: L18000066891
FEI/EIN Number 82-5399772

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

Address: 9525 W. BRYN MAWR AVENUE, Suite 700, Rosemont, IL, 60018, US
Mail Address: 9525 W. BRYN MAWR AVENUE, Suite 700, Rosemont, IL, 60018, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL KEVIN Vice President 201 S. BISCAYNE BLVD., #2601, MIAMI, FL, 33131
POULOS STEVE Chief Executive Officer 9525 W. BRYN MAWR AVENUE, Rosemont, IL, 60018
PRICCO ANTHONY President 444 W. LAKE STREET, CHICAGO, IL, 60606
GROETSEMA STEVE Vice President 9525 W BRYN MAWR AVENUE, ROSEMONT, IL, 60018
ZASCHE SEAN Chief Financial Officer 444 W. LAKE STREET, CHICAGO, FL, 60606
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 9525 W. BRYN MAWR AVENUE, Suite 700, Rosemont, IL 60018 -
CHANGE OF MAILING ADDRESS 2021-02-01 9525 W. BRYN MAWR AVENUE, Suite 700, Rosemont, IL 60018 -

Documents

Name Date
LC Voluntary Dissolution 2022-01-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
Florida Limited Liability 2018-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State