General Information

Resort Group, Llc


Address 2150 Resort Drive, Suite 300
Steamboat Springs
CO, 80487
Form date June 13, 1997
Type Limited Liability Company
ID 19971094479
Status Good Standing
Agent name Ward L. Van Scoyk
Agent address 600 S. Lincoln Avenue, Suite 202
Steamboat Springs
CO, 80487

last updated:

Description
We determined that Resort Group, Llc is officially a limited liability company situated in the city of Steamboat Springs. The company address is as follows: 2150 Resort Drive, Suite 300, Steamboat Springs, 80487 (coordinates: 40.4593088, -106.8180627). Resort Group, Llc has been subject to the Colorado Secretary of State jurisdiction since 06/13/1997, when it was incorporated under id number 19971094479. Ward Van Scoyk, the registered agent, is located at 600 S. Lincoln Avenue, Suite 202, 80487, Steamboat Springs, CO. The first document submitted to the Secretary of State was "Form a Limited Liability Company (LLC)" procured on 1997-06-13. Other filings cover: "Amendment" procured on 1997-08-15, "Entity Name Change" (1997-08-15), "Statement of Older Periodic Report" (2000-09-08) and more - listed below. Other enterprises in the vicinity include: Bronze Tree Condominium Association, Inc., Howelsen Place Owners Association, Grueser Enterprises, Inc., Alpine Mini Storage, Stel House + Home, Llc.
Company transactions
Received date Transaction ID Description Comment
1997-06-13
19971094479 Form a Limited Liability Company (LLC) RESORT GROUP ACQUISITION, LLC
1997-08-15
19971130316 Amendment SIMILAR NAME HAVE CONSENT FROM19891101089
1997-08-15
19971130316 Entity Name Change RESORT GROUP ACQUISITION, LLC
2000-09-08
20001175009 Statement of Older Periodic Report PERIODIC REPORT
2000-09-08
20001175009 Reinstatement
2001-08-27
20011168294 Amendment CHANGE RORA
2001-08-27
20011168294 Statement of Older Periodic Report CORP REPORT
2002-06-25
20021173700 Statement of Older Periodic Report CORP REPORT
2003-06-04
20031180207 Statement of Older Periodic Report CORP REPORT
2004-07-27
20041264527 File Report Change of Registered Agent / Change of Registered Agent Address
2005-08-08
20051301415 File Report
2006-08-11
20061329471 File Report Change of Entity Address
2006-08-16
Filing Officer Correction Special characters ">>" removed from entity name;Changed entity name;
2007-08-20
20071381908 File Report
2008-07-16
20081379539 File Report Change of Registered Agent Address
2009-07-16
20091379273 File Report Change of Entity Address
2010-07-02
20101374808 File Report
2011-08-01
20111439353 File Report
2012-07-05
20121368223 File Report Change of Registered Agent / Change of Registered Agent Address
2012-11-13
20121628161 Statement of Change Changing the Principal Office Address Removed entity mailing address;Principal address changed;
2013-06-04
20131334902 File Report
2014-06-25
20141389700 File Report
2015-06-08
20151379693 File Report
2015-11-20
19971094479 Filing Officer Correction Correction of document title from Articles of Incorporation per statute
2016-07-06
20161462136 File Report
2017-07-31
20171584306 File Report