General Information

Wilson Family Farms, Lllp


Address 9291 CR 28
Platteville
CO, 80651
Form date May 12, 1999
Type Limited Liability Limited Partnership
Mailing address 2108 Calais Drive
Longmont
CO, 80504
ID 19991090957
Status Good Standing
Agent name ROBERTA WILSON
Agent address 2108 Calais Drive
Longmont
CO, 80504

last updated:

Description
We managed to establish that Wilson Family Farms, Lllp, per the Secretary of State database, is a limited liability limited partnership based in the city of Platteville. Its full address is as follows: 9291 Cr 28, Platteville, 80651 (coordinates: 40.1901439, -104.880393). The enterprise's mail should be sent to: 2108 Calais Drive, Longmont, CO 80504, US. Wilson Family Farms, Lllp has been functioning under the Colorado Secretary of State jurisdiction since 05/12/1999, which is its incorporation date, operating with id 19991090957. Roberta Wilson, the registered agent, can be reached at 2108 Calais Drive, 80504, Longmont, CO. The earliest document filed to the SoS was "Certificate" received on 1999-05-12. Other filings include: "Conversion for an LP To Another Type" received on 1999-05-13, "Entity Name Change" (1999-05-13), "Amendment" (2001-08-28) and more - to be found below. Additional businesses nearby are: Kiyota Greenhouses, Inc., Divine Order Llc, Rabas Water/Wastewater Services Llc, M.d. Fence Company, Inc., Managing The Kitchen, Ltd..
Company transactions
Received date Transaction ID Description Comment
1999-05-12
19991090957 Certificate WILSON FAMILY FARMS, L.P.
1999-05-13
19991091810 Conversion for an LP To Another Type CHG TO DLLLP FROM DLP
1999-05-13
19991091810 Entity Name Change WILSON FAMILY FARMS, L.P.
2001-08-28
20011168586 Amendment CHANGE RORA
2001-08-28
20011168586 Statement of Older Periodic Report CORP REPORT
2002-09-23
20021262884 Statement of Older Periodic Report CORP REPORT
2002-09-23
20021262884 Amendment CHANGE RORA
2003-05-12
20031153469 Statement of Older Periodic Report CORP REPORT
2004-06-09
20041207529 Statement of Older Periodic Report PERIODIC REPORT
2005-06-29
20051251776 File Report
2006-08-25
20061349926 File Report
2007-07-20
20071334169 File Report
2008-07-22
20081390036 File Report
2009-11-02
20091578690 File Report
2010-07-19
20101401366 File Report
2011-07-09
20111392473 File Report
2012-09-24
20121519577 File Report
2013-06-25
20131372981 File Report Removed entity mailing address;Removed agent mailing address; / Change of Registered Agent Address / Change of Entity Address
2014-04-24
20141261441 Statement of Change Changing the Principal Office Address Principal address changed;
2014-04-24
20141261534 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2014-04-24
20141261609 Statement of Change Changing the Principal Office Address Principal address changed;
2014-09-26
20141591601 File Report
2015-09-24
20151616882 File Report
2016-06-26
20161436309 File Report
2017-06-26
20171490045 File Report