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. |
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 |
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 |
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 | - |
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