Entity Name: | BRIDGE ACQUISITION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Poulos Steven | 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 | 2024-04-16 | 9525 W Bryn Mawr Ave, Suite 700, Rosemont, IL 60018 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 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 ADDRESS CHANGED | 2023-06-23 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2023-06-23 | CT CORPORATION SYSTEM | No data |
REINSTATEMENT | 2015-10-22 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
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 Feb 2025
Sources: Florida Department of State