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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900LGW1Y5LCSQ5X04 | L18000212670 | US-FL | GENERAL | ACTIVE | 2018-09-06 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, 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 |
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 |
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