Entity Name: | BRIDGE ASP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 25 Nov 2014 (10 years ago) |
Branch of: | BRIDGE ASP, LLC, ILLINOIS (Company Number LLC_04098242) |
Document Number: | M14000008488 |
FEI/EIN Number |
38-3923686
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: | ILLINOIS |
Name | Role | Address |
---|---|---|
Groetsema Steve | Vice President | 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 |
Zasche Sean | Vice President | 9525 W Bryn Mawr Ave, Rosemont, IL, 60018 |
Siegel Nick | Vice President | 9525 W Bryn Mawr Ave, Rosemont, IL, 60018 |
Carroll Kevin | Auth | 9525 W Bryn Mawr Ave, Rosemont, IL, 60018 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 9525 W Bryn Mawr Ave, Suite 700, Rosemont, IL 60018 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 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 | 2024-04-15 |
Reg. Agent Change | 2023-06-23 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State