General Information

Teller House Llc, A Colorado Limited Liability Company


Address 1250 GREENE ST
Silverton
CO, 81433
Form date February 3, 1997
Type Limited Liability Company
Mailing address P.O. Box 249, 1250 Greene St.
Silverton
CO, 81433
ID 19971016363
Status Good Standing
Agent name TIFFANY S. DEKAY
Agent address 1250 GREENE ST
SILVERTON
CO, 81433
Agent mailing address PO BOX 249, 1250 Greene St.
SILVERTON
CO, 81433

last updated:

Description
We determined that Teller House Llc, A Colorado Limited Liability Company is classified as a limited liability company situated in the city of Silverton. Its full address is as follows: 1250 Greene St, Silverton, 81433 (coordinates: 37.812055, -107.663978). The firm's mail should be sent to: P.o. Box 249, 1250 Greene St., Silverton, CO 81433, US. Teller House Llc, A Colorado Limited Liability Company has been under the Colorado Secretary of State jurisdiction since 02/03/1997, when it was incorporated under identification no 19971016363. Tiffany Dekay, the registered agent, is located at 1250 Greene St, 81433, Silverton, CO. The initial document submitted to the Secretary of State was "Form a Limited Liability Company (LLC)" obtained on 1997-02-03. Other filings include: "Statement of Older Periodic Report" obtained on 1999-03-29, "Amendment" (2001-03-08), "Statement of Older Periodic Report" (2001-03-08) and more - noted below. Other firms in the proximity are: Silverton Train Store Llc, Snowden Properties, Llc, Sanderling Seneca Properties Llc, The Wiesbaden Spa and Lodging, Inc., Courthouse Land & River, Llc.
Company transactions
Received date Transaction ID Description Comment
1997-02-03
19971016363 Form a Limited Liability Company (LLC) TELLER HOUSE LLC, A COLORADO LIMITED LIABILITY COMPANY
1999-03-29
19991058483 Statement of Older Periodic Report PERIODIC REPORT
2001-03-08
20011050271 Amendment CHANGE RORA
2001-03-08
20011050271 Statement of Older Periodic Report CORP REPORT
2002-02-19
20021040490 Statement of Older Periodic Report CORP REPORT
2003-02-18
20031054211 Statement of Older Periodic Report CORP REPORT
2004-02-26
20041069956 Statement of Older Periodic Report PERIODIC REPORT
2005-04-18
20051159162 File Report
2006-03-06
20061095016 File Report
2007-02-26
20071098061 File Report
2008-03-11
20081136361 File Report
2009-03-03
20091128103 File Report
2010-02-24
20101114734 File Report
2011-04-22
20111241817 File Report
2012-08-06
20121429621 Statement Curing Delinquency
2013-07-10
20131401091 Amend Articles of Organization for an LLC
2013-10-28
20131622419 File Report Removed entity mailing address;
2014-08-07
20141484054 File Report
2015-08-13
20151521573 File Report
2015-11-20
19971016363 Filing Officer Correction Correction of document title from Articles of Incorporation per statute
2016-12-12
20161839434 File Report
2017-10-04
20171754745 File Report