Detail by Officer/Registered Agent Name
Florida Limited Liability Company
BRIDGE 595, LLC
Filing Information
L18000212670
83-3779473
09/06/2018
FL
ACTIVE
LC STMNT OF RA/RO CHG
06/23/2023
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
CT CORPORATION SYSTEM
Name Changed: 06/23/2023
Address Changed: 06/23/2023
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 06/23/2023
Address Changed: 06/23/2023
Authorized Person(s) Detail
Name & Address
Title CEO
Poulos, Steve
Title President
Pricco, Anthony
Title VP
Groetsema, Steve
Title VP
Zasche, Sean
Title VP
Siegel, Nick
Title Authorized Representative
Carroll, Kevin
Title President
Pricco, Anthony
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
Zasche, Sean
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 President
Pricco, Anthony
9525 W Bryn Mawr Ave
Suite 700
Rosemont, IL 60018
Suite 700
Rosemont, IL 60018
Annual Reports
Report Year | Filed Date |
2022 | 01/27/2022 |
2023 | 02/03/2023 |
2024 | 03/20/2024 |
Document Images