General Information

Sprat-Platte Ranch Co. Lllp


Address 5775 Franklin Street
Denver
CO, 80216
Form date February 29, 1984
Type Limited Liability Limited Partnership
Mailing address 200 Mansell Court East, Suite 310
Roswell
GA, 30076
ID 19871559884
Status Good Standing
Agent organisation name National Registered Agents, Inc
Agent address 7700 E Arapahoe Rd Ste 220
Centennial
CO, 80112-1268

last updated:

Description
We established that Sprat-Platte Ranch Co. Lllp, per the SoS database, is a limited liability limited partnership situated in the city of Denver. The company can be reached at: 5775 Franklin Street, Denver, 80216 (coordinates: 39.8007263, -104.9692015). The company's mailing address is: 200 Mansell Court East, Suite 310, Roswell, GA 30076, US. Sprat-Platte Ranch Co. Lllp has been functioning under the Colorado SoS jurisdiction since 02/29/1984, when it was incorporated under id number 19871559884. National Registered Agents, Inc, the registered agent, is located at 7700 E Arapahoe Rd Ste 220 at 7700 E Arapahoe Rd Ste 220, 80112-1268, Centennial, CO. The earliest document submitted to the Secretary of State was "Certificate" obtained on 1984-02-29. Other filings include: "Conversion for an LP To Another Type" obtained on 1998-02-20, "Amendment" (1998-02-20), "Entity Name Change" (1998-02-20) and more - to be found below. Other enterprises in the proximity are: Derek Hines Hitting, Inc., Villa Stone, Llc, Little Spider Creations, Inc., Biggies, Llc, Outdoor Professional Sales Llc.
Company transactions
Received date Transaction ID Description Comment
1984-02-29
19871559884 Certificate SPRAT-PLATTE RANCH CO.
1998-02-20
19981034076 Conversion for an LP To Another Type CHG FROM DLP
1998-02-20
19981034073 Amendment INCL RORA
1998-02-20
19981034076 Entity Name Change SPRAT-PLATTE RANCH CO.
2000-04-25
20001082861 Statement of Older Periodic Report CORP REPORT
2002-04-26
20021109828 Statement of Older Periodic Report CORP REPORT
2003-03-28
20031098055 Statement of Older Periodic Report CORP REPORT
2004-03-18
20041101251 Statement of Older Periodic Report PERIODIC REPORT
2005-06-28
20051249290 File Report Change of Registered Agent / Change of Registered Agent Address
2006-04-25
20061172252 File Report
2006-11-17
Filing Officer Correction Registered agent's street address augmented to include the suite number
2007-04-25
20071199488 File Report
2008-03-18
20081147512 File Report
2009-04-06
20091198483 File Report
2009-08-26
20091455284 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2010-03-18
20101161221 File Report
2011-03-21
20111167194 File Report
2012-03-29
20121188016 File Report
2013-01-16
20131032176 Statement of Change Changing the Registered Agent Information Registered agent information changed; Document is 122 pages long! Listing all 6143 affected entities.
2013-02-22
20131112652 Amend and Restate Registration Statement for LP
2013-04-04
20131218099 File Report
2014-03-20
20141178681 File Report
2015-04-22
20151266544 File Report
2016-04-18
20161266384 File Report Change of Entity Address
2016-09-16
20161624493 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2017-04-13
20171286898 File Report