Detail by Officer/Registered Agent Name
Florida Limited Liability Company
BRIDGE AVE L, LLC
Filing Information
L18000151469
83-0972836
06/20/2018
FL
ACTIVE
LC STMNT OF RA/RO CHG
01/22/2024
NONE
Principal Address
Changed: 03/20/2024
9525 W Bryn Mawr Ave
Suite 700
Rosemont, IL 60018
Suite 700
Rosemont, IL 60018
Changed: 03/20/2024
Mailing Address
Changed: 03/20/2024
9525 W Bryn Mawr Ave
Suite 700
Rosemont, IL 60018
Suite 700
Rosemont, IL 60018
Changed: 03/20/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 03/08/2024
Address Changed: 03/08/2024
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/08/2024
Address Changed: 03/08/2024
Authorized Person(s) Detail
Name & Address
Title CEO
Poulos, Steve
Title President
Pricco, Anthony
Title VP
Groetsema, Steve
Title VP
Siegel, Nick
Title Authorized Representative
Carroll, Kevin
Title VP
Zasche, Sean
Title CEO
Poulos, Steve
9525 W Bryn Mawr Ave
Suite 700
Rosemont, IL 60018
Suite 700
Rosemont, IL 60018
Title President
Pricco, Anthony
9525 W Bryn Mawr Ave
Suite 700
Rosemont, IL 60018
Suite 700
Rosemont, IL 60018
Title VP
Groetsema, Steve
9525 W Bryn Mawr Ave
Suite 700
Rosemont, IL 60018
Suite 700
Rosemont, IL 60018
Title VP
Siegel, Nick
9525 W Bryn Mawr Ave
Suite 700
Rosemont, IL 60018
Suite 700
Rosemont, IL 60018
Title Authorized Representative
Carroll, Kevin
9525 W Bryn Mawr Ave
Suite 700
Rosemont, IL 60018
Suite 700
Rosemont, IL 60018
Title VP
Zasche, Sean
9525 W Bryn Mawr Ave
Suite 700
Rosemont, IL 60018
Suite 700
Rosemont, IL 60018
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 02/08/2023 |
2024 | 03/20/2024 |
Document Images