General Information

Longmont Surgery Center, Llc


Address 2030 W MTN VIEW STE 100
Longmont
CO, 80501
Form date December 28, 1994
Type Limited Liability Company
ID 19941144667
Status Good Standing
Agent name Tony R Heatherton
Agent address 2030 W MTN VIEW STE 100
LONGMONT
CO, 80501
Agent mailing address 2030 W. Mountain View Ave, Suite #100
Longmont
CO, 80501

last updated:

Description
We determined that Longmont Surgery Center, Llc is officially a limited liability company located in the city of Longmont. The company address is as follows: 2030 W Mtn View Ste 100, Longmont, 80501 (coordinates: 40.1822144, -105.1264608). Longmont Surgery Center, Llc has been under the Colorado Secretary of State jurisdiction since 12/28/1994, when it was incorporated with id no 19941144667. Tony Heatherton, the registered agent, is located at 2030 W Mtn View Ste 100, 80501, Longmont, CO. The earliest document submitted to the SoS was "Form a Limited Liability Company (LLC)" received on 1994-12-28. Other filings cover: "Entity Name Change" received on 1996-09-04, "Statement of Older Periodic Report" (1996-12-31), "Amendment" (1996-12-31) and more - to be found below. Other businesses nearby include: Rejuv Health Makeovers, Big Cheese Tp, Llc, Pho Huong Viet Llc, Life Force Restorative Care, Llc, Senior Activity Club.
Company transactions
Received date Transaction ID Description Comment
1994-12-28
19941144667 Form a Limited Liability Company (LLC) LONGMONT AMBULATORY SURGICAL CENTER LLC
1996-09-04
19961115361 Entity Name Change LONGMONT AMBULATORY SURGICAL CENTER LLC
1996-12-31
19971001273 Statement of Older Periodic Report PERIODIC REPORT
1996-12-31
19971001273 Amendment CHANGE RORA
1999-03-30
19991059887 Statement of Older Periodic Report PERIODIC REPORT
2001-04-30
20011087801 Amendment CHANGE RORA
2001-04-30
20011087801 Statement of Older Periodic Report CORP REPORT
2002-12-12
20021344299 Statement of Older Periodic Report CORP REPORT
2004-04-07
20041128004 Statement of Older Periodic Report PERIODIC REPORT
2004-12-08
20041422345 File Report
2006-04-04
20061145763 File Report
2007-06-12
20071275070 Statement Curing Delinquency
2008-07-17
20081380798 File Report
2009-07-09
20091367199 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2009-07-09
20091367216 File Report
2010-06-24
20101356977 File Report
2011-06-17
20111344869 File Report
2012-09-13
20121505015 File Report Change of Registered Agent
2013-08-29
20131504823 File Report Change of Registered Agent
2014-05-23
20141317405 File Report
2015-10-26
20151688687 File Report Change of Registered Agent
2015-11-20
19941144667 Filing Officer Correction Correction of document title from Articles of Incorporation per statute
2016-05-23
20161349449 File Report
2017-06-14
20171444581 File Report