Entity Name: | BRIDGE AVE M, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Jun 2018 (7 years ago) |
Document Number: | L18000151422 |
FEI/EIN Number | 83-1012185 |
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 |
Name | Role | Address |
---|---|---|
Poulos Steve | Chief Executive Officer | 9525 W Bryn Mawr Ave, Rosemont, IL, 60018 |
Name | Role | Address |
---|---|---|
Pricco Anthony | President | 9525 W Bryn Mawr Ave, Rosemont, IL, 60018 |
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 |
Name | Role | Address |
---|---|---|
Carroll Kevin | Auth | 9525 W Bryn Mawr Ave, Rosemont, IL, 60018 |
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 |
REGISTERED AGENT NAME CHANGED | 2023-06-26 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-26 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
Reg. Agent Change | 2023-06-26 |
ANNUAL REPORT | 2023-02-08 |
AMENDED ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-11 |
Florida Limited Liability | 2018-06-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State