General Information

Cb - Vail Llc


Address 418 E. Cooper Avenue, Suite 201
Aspen
CO, 81611
Form date May 8, 1995
Type Limited Liability Company
ID 19951060781
Status Good Standing
Agent name Chris LaCroix
Agent address c/o Garfield & Hecht, P.C., 625 E. Hyman Avenue, Suite 201
Aspen
CO, 81611

last updated:

Description
We managed to establish that Cb - Vail Llc, per the Secretary of State database, is classified as a limited liability company based in the city of Aspen. The company can be reached at: 418 E. Cooper Avenue, Suite 201, Aspen, 81611 (coordinates: 39.1882793, -106.8193898). Cb - Vail Llc has been functioning under the Colorado Secretary of State jurisdiction since 05/08/1995, which is its incorporation date, operating with id no 19951060781. Chris Lacroix, the registered agent, is located at C/O Garfield & Hecht, P.c., 625 E. Hyman Avenue, Suite 201, 81611, Aspen, CO. The earliest document filed to the SoS was "Form a Limited Liability Company (LLC)" received on 1995-05-08. Other filings include: "Statement of Older Periodic Report" received on 1997-05-28, "Statement of Older Periodic Report" (1999-10-19), "Amendment" (1999-10-19) and more - to be found below. Additional businesses nearby are: Cos Bar Newport Beach, Llc, Cosbar Of Charleston, Llc, S.p. Management Services Llc, The Sells Collection, Llc, Cp Burger, Llc.
Company transactions
Received date Transaction ID Description Comment
1995-05-08
19951060781 Form a Limited Liability Company (LLC) CB - VAIL LLC
1997-05-28
19971084463 Statement of Older Periodic Report PERIODIC REPORT
1999-10-19
19991195350 Statement of Older Periodic Report PERIODIC REPORT
1999-10-19
19991195350 Amendment CHANGE RORA
2001-05-21
20011103336 Amendment CHANGE RORA
2001-05-21
20011103336 Statement of Older Periodic Report CORP REPORT
2002-05-23
20021139213 Statement of Older Periodic Report CORP REPORT
2003-05-16
20031160198 Statement of Older Periodic Report CORP REPORT
2004-07-15
20041247742 File Report Change of Entity Address
2005-07-14
20051270892 File Report Change of Registered Agent / Change of Registered Agent Address
2006-07-20
20061297189 File Report
2007-07-17
20071327547 File Report
2008-07-15
20081377299 File Report
2009-07-16
20091378569 File Report Change of Entity Address
2010-07-13
20101391872 File Report Change of Entity Address
2011-07-28
20111428990 File Report
2012-07-27
20121408217 File Report
2013-07-24
20131430397 File Report
2014-07-11
20141421473 File Report
2015-07-10
20151448121 File Report Removed agent mailing address;
2015-11-20
19951060781 Filing Officer Correction Correction of document title from Articles of Incorporation per statute
2016-03-17
20161188318 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2016-07-28
20161514172 File Report Change of Registered Agent Address
2017-07-25
20171566147 File Report