Search icon

BRIDGE ACQUISITION, LLC - Florida Company Profile

Company Details

Entity Name: BRIDGE ACQUISITION, 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: 21 Nov 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Jun 2023 (2 years ago)
Document Number: M14000008506
FEI/EIN Number 47-2392617

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: DELAWARE

Key Officers & Management

Name Role Address
Poulos Steven Chief Executive Officer 9525 W Bryn Mawr Ave, Rosemont, IL, 60018
Pricco Anthony President 9525 W Bryn Mawr Ave, Rosemont, IL, 60018
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
Carroll Kevin Auth 9525 W Bryn Mawr Ave, Rosemont, IL, 60018
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 9525 W Bryn Mawr Ave, Suite 700, Rosemont, IL 60018 -
CHANGE OF MAILING ADDRESS 2024-04-16 9525 W Bryn Mawr Ave, Suite 700, Rosemont, IL 60018 -
LC STMNT OF RA/RO CHG 2023-06-23 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-23 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-06-23 CT CORPORATION SYSTEM -
REINSTATEMENT 2015-10-22 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
CORLCRACHG 2023-06-23
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State