Search icon

VERTICAL BRIDGE CC AM, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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