Search icon

BRIDGE AVE KP, LLC - Florida Company Profile

Company Details

Entity Name: BRIDGE AVE KP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIDGE AVE KP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 2018 (7 years ago)
Document Number: L18000151419
FEI/EIN Number 83-0987644

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

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

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Siegel Nick Vice President 9525 W Bryn Mawr Ave, Rosemont, IL, 60018
Carroll Kevin Auth 9525 W Bryn Mawr Ave, Rosemont, IL, 60018
Poulos Steve Chief Executive Officer 9525 W Bryn Mawr Ave, Rosemont, IL, 60018
Pricco Anthony President 9525 W Bryn Mawr Ave, Rosemont, IL, 60018
Groetsema Steve Vice President 9525 W Bryn Mawr Ave, Rosemont, IL, 60018
Zasche Sean Vice President 9525 W Bryn Mawr Ave, Rosemont, IL, 60018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 9525 W Bryn Mawr Ave, Suite 700, Rosemont, IL 60018 -
CHANGE OF MAILING ADDRESS 2024-04-08 9525 W Bryn Mawr Ave, Suite 700, Rosemont, IL 60018 -
REGISTERED AGENT NAME CHANGED 2023-06-23 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-06-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
Reg. Agent Change 2023-06-23
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
Florida Limited Liability 2018-06-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State