Entity Name: | BDP SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Nov 2017 (7 years ago) |
Document Number: | M17000010112 |
FEI/EIN Number | 46-1580498 |
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 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Poulos Steve | 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 | 2024-03-20 | 9525 W Bryn Mawr Ave, Suite 700, Rosemont, IL 60018 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-20 | 9525 W Bryn Mawr Ave, Suite 700, Rosemont, IL 60018 | No data |
REGISTERED AGENT NAME CHANGED | 2023-06-23 | CT CORPORATION SYSTEM | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-07-22 |
Reg. Agent Change | 2023-06-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-21 |
Foreign Limited | 2017-11-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State