General Information

Rotterdam Circle, Llc


Address 7600 Landmark Way #1005
Greenwood Village
CO, 80111
Form date August 21, 1997
Type Limited Liability Company
ID 19971133478
Status Good Standing
Agent name SCOTT W BENSON
Agent address 7600 Landmark Way #1005
Greenwood Village
CO, 80111
Agent mailing address 7600 Landmark Way, #1005
Greenwood Village
CO, 80111

last updated:

Description
We managed to find out that Rotterdam Circle, Llc, per the SoS database, is a limited liability company located in the city of Greenwood Village. Its full address is as follows: 7600 Landmark Way 1005, Greenwood Village, 80111 (coordinates: 39.6173323, -104.9001184). Rotterdam Circle, Llc has been functioning under the Colorado Secretary of State jurisdiction since 08/21/1997, when it was incorporated under identification number 19971133478. Scott Benson, the registered agent, is located at 7600 Landmark Way 1005, 80111, Greenwood Village, CO. The earliest document submitted to the Secretary of State was "Form a Limited Liability Company (LLC)" obtained on 1997-08-21. Other filings cover: "Statement of Older Periodic Report" obtained on 1999-08-11, "Statement of Older Periodic Report" (2001-08-06), "Statement of Older Periodic Report" (2002-09-04) and more - to be found below. Other enterprises in the proximity include: Foundation Management, Llc, 4120 S Bellaire Street, Llc, Food Safety Certifications, Llc, Iof Xi, Llc, Wrecking Ball Llc.
Company transactions
Received date Transaction ID Description Comment
1997-08-21
19971133478 Form a Limited Liability Company (LLC) ROTTERDAM CIRCLE, LLC
1999-08-11
19991149843 Statement of Older Periodic Report PERIODIC REPORT
2001-08-06
20011154143 Statement of Older Periodic Report CORP REPORT
2002-09-04
20021244029 Statement of Older Periodic Report CORP REPORT
2003-08-05
20031251188 Statement of Older Periodic Report CORP REPORT
2004-09-03
20041306185 File Report
2006-02-12
20061064666 Statement Curing Delinquency
2007-01-23
20071036546 File Report
2008-02-02
20081070126 File Report
2009-01-19
20091037531 File Report
2010-04-11
20101207512 File Report
2011-01-23
20111045278 File Report
2012-01-13
20121027730 File Report Change of Registered Agent Address / Change of Entity Address
2013-01-20
20131038681 File Report
2014-01-05
20141009447 File Report
2015-01-01
20151000851 File Report
2015-11-20
19971133478 Filing Officer Correction Correction of document title from Articles of Incorporation per statute
2016-01-18
20161036428 File Report Removed agent mailing address;Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address
2017-01-24
20171060525 File Report