Entity Name: | VERTICAL BRIDGE CC AM, 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: | 23 Mar 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 17 Aug 2015 (10 years ago) |
Document Number: | M15000002132 |
FEI/EIN Number |
47-3404364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 750 PARK OF COMMERCE DRIVE, BOCA RATON, FL, 33487, US |
Mail Address: | 750 PARK OF COMMERCE DRIVE, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Vertical Bridge CC, LLC | Sole | 750 PARK OF COMMERCE DRIVE, BOCA RATON, FL, 33487 |
Romaniw Michael | Chief Financial Officer | 750 PARK OF COMMERCE DRIVE, BOCA RATON, FL, 33487 |
Bizick Ron | Chief Executive Officer | 750 PARK OF COMMERCE DRIVE, BOCA RATON, FL, 33487 |
Stern Rich | Seni | 750 PARK OF COMMERCE DRIVE, BOCA RATON, FL, 33487 |
Tuck Tim | Vice President | 750 PARK OF COMMERCE DRIVE, BOCA RATON, FL, 33487 |
Tuck Tim | L | 750 PARK OF COMMERCE DRIVE, BOCA RATON, FL, 33487 |
Cannella Allison | Seni | 750 PARK OF COMMERCE DRIVE, BOCA RATON, FL, 33487 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-22 | 750 PARK OF COMMERCE DRIVE, SUITE 200, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-19 | 750 PARK OF COMMERCE DRIVE, SUITE 200, BOCA RATON, FL 33487 | - |
LC NAME CHANGE | 2015-08-17 | VERTICAL BRIDGE CC AM, LLC | - |
LC STMNT OF RA/RO CHG | 2015-08-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-17 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-17 | 115 N CALHOUN ST SUITE 4, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-22 |
CORLCRACHG | 2015-08-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State