Search icon

BRIDGE 595, LLC

Company Details

Entity Name: BRIDGE 595, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Sep 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Jun 2023 (2 years ago)
Document Number: L18000212670
FEI/EIN Number 83-3779473
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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900LGW1Y5LCSQ5X04 L18000212670 US-FL GENERAL ACTIVE 2018-09-06

Addresses

Legal C/O CT CORPORATION SYSTEM, 1200 S PINE ISLAND RD, PLANTATION, US-FL, US, 33131
Headquarters 9525 W BRYN MAWR AVE STE 700, ROSEMONT, US-IL, US, 60018

Registration details

Registration Date 2023-10-09
Last Update 2023-10-09
Status ISSUED
Next Renewal 2024-10-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000212670

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

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
Zasche Sean Vice President 9525 W Bryn Mawr Ave, Rosemont, IL, 60018
Siegel Nick 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
LC STMNT OF RA/RO CHG 2023-06-23 No data No data
REGISTERED AGENT NAME CHANGED 2023-06-23 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-23 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
CORLCRACHG 2023-06-23
ANNUAL REPORT 2023-02-03
AMENDED ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-01
Florida Limited Liability 2018-09-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State