Search icon

COMMERCE CENTER LAND JV, LLC

Company Details

Entity Name: COMMERCE CENTER LAND JV, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 10 Aug 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (a year ago)
Document Number: M17000006856
FEI/EIN Number 82-2436004
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

Agent

Name Role Address
CT Corporation System Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
Pricco Anthony President 9525 W Bryn Mawr Ave, Rosemont, IL, 60018

Vice President

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

Auth

Name Role Address
Carroll Kevin Auth 9525 W Bryn Mawr Ave, Rosemont, IL, 60018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 9525 W Bryn Mawr Ave, Suite 700, Rosemont, IL 60018 No data
CHANGE OF MAILING ADDRESS 2024-04-15 9525 W Bryn Mawr Ave, Suite 700, Rosemont, IL 60018 No data
REINSTATEMENT 2023-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-25 CT Corporation System No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
LC STMNT OF RA/RO CHG 2023-07-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-09-25
CORLCRACHG 2023-07-12
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-20
Foreign Limited 2017-08-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State