General Information

Carrara Venture Fund Ii, L.l.l.p.


Address c/o AMG National Trust Bank, 6295 Greenwood Plaza Blvd
Greenwood Village
CO, 80111
Form date October 21, 1997
Type Limited Liability Limited Partnership
ID 19971168560
Status Good Standing
Agent name Kim Sobzack
Agent address 6295 Greenwood Plaza Blvd
Greenwood Village
CO, 80111
Agent mailing address c/o AMG National Trust Bank, P.O. Box 3006
Greenwood Village
CO, 80155-3006

last updated:

Description
We established that Carrara Venture Fund Ii, L.l.l.p., per the SoS database, is a limited liability limited partnership situated in the city of Greenwood Village. Its full address is as follows: C/O Amg National Trust Bank, 6295 Greenwood Plaza Blvd, Greenwood Village, 80111 (coordinates: 39.6028185, -104.8953531). Carrara Venture Fund Ii, L.l.l.p. has been functioning under the Colorado Secretary of State jurisdiction since 10/21/1997, when it was incorporated under id no 19971168560. Kim Sobzack, the registered agent, can be found at 6295 Greenwood Plaza Blvd, 80111, Greenwood Village, CO. The earliest document submitted to the Secretary of State was "Conversion for an LP To Another Type" obtained on 1997-10-21. Other filings cover: "Certificate" obtained on 1997-10-21, "Statement of Older Periodic Report" (1999-10-12), "Statement of Older Periodic Report" (2001-11-29) and more - to be found below. Other enterprises in the proximity include: Skp Foundation, Amg National Corp., Merit Venture Fund Iv, Lllp, The Zenon C.r. Hansen Foundation, Inc., Sw Clear Lake Management Corp..
Company transactions
Received date Transaction ID Description Comment
1997-10-21
19971168561 Conversion for an LP To Another Type CONV FROM DLP
1997-10-21
19971168560 Certificate CARRARA VENTURE FUND II, L.L.L.P.
1999-10-12
19991190493 Statement of Older Periodic Report PERIODIC REPORT
2001-11-29
20011226813 Statement of Older Periodic Report CORP REPORT
2002-10-03
20021273781 Statement of Older Periodic Report CORP REPORT
2003-12-05
20031385937 Statement of Older Periodic Report PERIODIC REPORT
2004-12-13
20041431044 File Report Change of Registered Agent Address / Change of Entity Address
2005-12-29
20051482210 File Report
2006-12-11
20061506427 File Report
2007-12-15
20071576326 File Report Change of Registered Agent
2008-12-30
20081670589 File Report
2009-12-18
20091661568 File Report
2010-12-16
20101682985 File Report
2011-12-21
20111698173 File Report Change of Registered Agent
2012-12-17
20121690540 File Report
2013-12-11
20131710078 File Report
2014-12-15
20141757141 File Report
2015-07-01
20151434368 Statement of Change Changing the Principal Office Address Removed entity mailing address;Principal address changed;
2015-12-21
20151805722 File Report Change of Registered Agent Address
2016-12-15
20161845219 File Report