General Information

Avlaed, Llc


Address 177 Nimbus Drive
Telluride
CO, 81435
Form date April 28, 1989
Type Limited Liability Company
Mailing address 177 Nimbus Drive
Telluride
CO, 81435
ID 19891042744
Status Good Standing
Agent name Bill de Alva
Agent address 177 Nimbus Drive
Telluride
CO, 81435
Agent mailing address 177 Nimbus Drive,
Telluride
CO, 81435

last updated:

Description
We established that Avlaed, Llc, per the Secretary of State database, is a limited liability company located in the city of Telluride. The company address is as follows: 177 Nimbus Drive, Telluride, 81435 (coordinates: 37.9496324, -107.8872603). The company's mailing address is: 177 Nimbus Drive, Telluride, CO 81435, US. Avlaed, Llc has been under the Colorado Secretary of State jurisdiction since 04/28/1989, when it was incorporated with identification number 19891042744. Bill De Alva, the registered agent, can be reached at 177 Nimbus Drive, 81435, Telluride, CO. The first document submitted to the SoS was "Form a Limited Liability Company (LLC)" procured on 1989-04-28. Other filings include: "Statement of Older Periodic Report" procured on 1993-06-30, "Amendment" (1995-06-30), "Statement of Older Periodic Report" (1995-06-30) and more - listed below. Other businesses in the vicinity are: Michael Chandler Trust, Llc, Anton Viditz-Ward Incorporated, Loa, Corp., Tae Corp., Roufa Securities, Llc.
Company transactions
Received date Transaction ID Description Comment
1989-04-28
19891042744 Form a Limited Liability Company (LLC) FINAL TOUCH CONSTRUCTION, INC.
1993-06-30
19931069496 Statement of Older Periodic Report CORP REPORT
1995-06-30
19951085787 Amendment CHANGE RORA
1995-06-30
19951085787 Statement of Older Periodic Report CORP REPORT
1996-12-14
19911055467 Statement of Older Periodic Report CR91 - 07/17/91 - 911055467
1997-05-02
19971070764 Statement of Older Periodic Report PERIODIC REPORT
1999-04-16
19991072197 Statement of Older Periodic Report PERIODIC REPORT
2001-04-11
20011074761 Amendment CHANGE RORA
2001-04-11
20011074761 Statement of Older Periodic Report CORP REPORT
2002-04-24
20021106774 Statement of Older Periodic Report CORP REPORT
2003-09-03
20031283031 Statement of Older Periodic Report CORP REPORT
2004-05-19
20041184076 Entity Name Change FINAL TOUCH CONSTRUCTION, INC.
2004-05-19
20041184076 Amendment CONV FROM DPC TO DLLC
2004-08-12
20041282734 File Report Change of Registered Agent Address / Change of Entity Address
2005-04-20
20051163793 File Report
2006-04-20
20061167673 File Report Change of Registered Agent / Change of Registered Agent Address
2007-03-23
20071146183 File Report Change of Registered Agent / Change of Registered Agent Address
2008-06-22
20081335257 File Report
2009-04-28
20091235017 File Report
2010-05-17
20101283437 File Report Change of Registered Agent / Change of Entity Address
2011-03-23
20111172817 File Report
2012-08-30
20121475827 File Report
2013-04-08
20131223930 File Report
2014-04-27
20141269791 File Report
2015-04-01
20151230578 File Report
2015-11-20
19891042744 Filing Officer Correction Correction of document title from Articles of Incorporation per statute
2016-04-28
20161304439 File Report
2017-03-26
20171240467 File Report