Search icon

BRIDGE AVE L, LLC

Company Details

Entity Name: BRIDGE AVE L, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jun 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: L18000151469
FEI/EIN Number 83-0972836
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
C T CORPORATION SYSTEM Agent

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
Siegel Nick Vice President 9525 W Bryn Mawr Ave, Rosemont, IL, 60018
Zasche Sean 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
REGISTERED AGENT NAME CHANGED 2024-03-08 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2024-01-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
CORLCRACHG 2024-01-22
Reg. Agent Change 2023-06-23
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2022-01-24
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: 03 Feb 2025

Sources: Florida Department of State