Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
COMMERCE CENTER LAND JV, LLC
Filing Information
M17000006856
82-2436004
08/10/2017
DE
ACTIVE
REINSTATEMENT
09/25/2023
Principal Address
Changed: 04/15/2024
9525 W Bryn Mawr Ave
Suite 700
Rosemont, IL 60018
Suite 700
Rosemont, IL 60018
Changed: 04/15/2024
Mailing Address
Changed: 04/15/2024
9525 W Bryn Mawr Ave
Suite 700
Rosemont, IL 60018
Suite 700
Rosemont, IL 60018
Changed: 04/15/2024
Registered Agent Name & Address
CT Corporation System
Name Changed: 09/25/2023
Address Changed: 07/12/2023
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 09/25/2023
Address Changed: 07/12/2023
Authorized Person(s) Detail
Name & Address
Title President
Pricco, Anthony
Title VP
Groetsema, Steve
Title VP
Zasche, Sean
Title VP
Siegel, Nick
Title Authorized Person
Carroll, Kevin
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 Person
Carroll, Kevin
9525 W Bryn Mawr Ave
Suite 700
Rosemont, IL 60018
Suite 700
Rosemont, IL 60018
Annual Reports
Report Year | Filed Date |
2022 | 01/28/2022 |
2023 | 09/25/2023 |
2024 | 04/15/2024 |
Document Images