General Information

Apex Hedge Fund, L.l.l.p.


Address c/o AMG National Trust Bank, 6295 Greenwood Plaza Blvd
Greenwood Village
CO, 80111
Form date November 16, 1998
Type Limited Liability Partnership
ID 19981203834
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 managed to find out that Apex Hedge Fund, L.l.l.p., per the SoS database, is a limited liability partnership and can be found in the city of Greenwood Village. The company address is as follows: C/O Amg National Trust Bank, 6295 Greenwood Plaza Blvd, Greenwood Village, 80111 (coordinates: 39.6028185, -104.8953531). Apex Hedge Fund, L.l.l.p. has been subject to the Colorado Secretary of State jurisdiction since 11/16/1998, which is its incorporation date, operating with id 19981203834. Kim Sobzack, the registered agent, can be found at 6295 Greenwood Plaza Blvd, 80111, Greenwood Village, CO. The earliest document filed to the SoS was "Conversion for an LP To Another Type" received on 1998-11-16. Other filings cover: "Certificate" received on 1998-11-16, "Entity Name Change" (1998-11-16), "Statement of Older Periodic Report" (2001-01-11) and more - to be found below. Additional businesses nearby include: Skp Foundation, Carrara Venture Fund Ii, L.l.l.p., Amg National Corp., Merit Venture Fund Iv, Lllp, The Zenon C.r. Hansen Foundation, Inc..
Company transactions
Received date Transaction ID Description Comment
1998-11-16
19981203835 Conversion for an LP To Another Type CHG FROM DLP
1998-11-16
19981203834 Certificate APEX HEDGE FUND, L.P.
1998-11-16
19981203835 Entity Name Change APEX HEDGE FUND, L.P.
2001-01-11
20011008002 Statement of Older Periodic Report CORP REPORT
2003-01-17
20031020328 Statement of Older Periodic Report PERIODIC REPORT
2004-01-24
20041028202 Statement of Older Periodic Report PERIODIC REPORT
2005-02-02
20051050124 File Report Change of Registered Agent Address / Change of Entity Address
2006-01-25
20061037722 File Report Change of Registered Agent Address
2007-02-09
20071071003 File Report Change of Registered Agent Address / Change of Entity Address
2008-01-31
20081066881 File Report
2009-01-27
20091054355 File Report
2010-01-28
20101060142 File Report
2011-01-28
20111059154 File Report
2012-01-24
20121054027 File Report Change of Registered Agent
2013-01-25
20131059210 File Report
2014-01-14
20141026954 File Report
2015-01-15
20151030063 File Report
2015-07-01
20151434471 Statement of Change Changing the Principal Office Address Removed entity mailing address;Principal address changed;
2016-01-25
20161057053 File Report Change of Registered Agent Address / Change of Entity Address
2017-01-24
20171058650 File Report