
Detail by Officer/Registered Agent Name
Florida Limited Liability Company
MG WESTSIDE, LLC
Filing Information
L17000182846
82-2854458
08/25/2017
FL
ACTIVE
LC STMNT OF RA/RO CHG
07/12/2023
NONE
Principal Address
Changed: 03/12/2025
9525 W Bryn Mawr Ave
Suite 700
Rosemont, IL 60018
Suite 700
Rosemont, IL 60018
Changed: 03/12/2025
Mailing Address
Changed: 03/12/2025
9525 W Bryn Mawr Ave
Suite 700
Rosemont, IL 60018
Suite 700
Rosemont, IL 60018
Changed: 03/12/2025
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 07/12/2023
Address Changed: 07/12/2023
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 07/12/2023
Address Changed: 07/12/2023
Authorized Person(s) Detail
Name & Address
Title CEO
Poulos, Steve
Title VP
Groetsema, Steve
Title VP
President, Vice
Title VP
Siegel, Nick
Title Authorized Representative
Carroll, Kevin
Title CEO
Poulos, Steve
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
President, Vice
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
Annual Reports
Report Year | Filed Date |
2023 | 02/03/2023 |
2024 | 03/20/2024 |
2025 | 03/12/2025 |
Document Images