General Information

Cws Apartment Homes Llc


Address 14 Corporate Plaza Dr Ste 210
Newport Beach
CA, 92660
Form date July 26, 2000
Type Foreign Limited Liability Company
ID 20001145561
Status Good Standing
Agent organisation name Corporation Service Company
Agent address 1560 Broadway, Suite 2090
Denver
CO, 80202

last updated:

Description
We managed to establish that Cws Apartment Homes Llc is officially a foreign limited liability company and can be found in the city of Newport Beach. The company can be reached at: 14 Corporate Plaza Dr Ste 210, Newport Beach, 92660 (coordinates: 33.6097045, -117.8752575). Cws Apartment Homes Llc has been under the Colorado SoS jurisdiction since 07/26/2000, which is its incorporation date, operating with id no 20001145561. Corporation Service Company, the registered agent, is located at 1560 Broadway at 1560 Broadway, Suite 2090, 80202, Denver, CO. The earliest document filed to the SoS was "Application for Authority" procured on 2000-07-26. Other filings cover: "Requalify Foreign Entity Authority" procured on 2005-01-11, "Statement of Change" (2005-03-31), "Statement of Change" (2006-01-17) and more - to be found below. Additional companies in the vicinity include: Creekside - Town Centre, L.p., Shadowood - Town Centre, L.p., Metric - Town Centre, L.p., Cws Town Centre 2000, Llc, Cws Pool 3 Gp, Llc.
Company transactions
Received date Transaction ID Description Comment
2000-07-26
20001145561 Application for Authority CWS APARTMENT HOMES LLC
2005-01-11
20051016490 Requalify Foreign Entity Authority
2005-03-31
20051137148 Statement of Change Changed agent physical address;
2006-01-17
20061026452 Statement of Change Changed agent physical address;
2006-07-27
20061307557 Statement Curing Delinquency
2007-01-25
20071043355 Statement of Change Changed registered agent;Changed agent physical address;
2007-08-27
20071393368 File Report Change of Entity Address
2008-07-28
20081400649 File Report Change of Entity Address
2009-09-14
20091484899 File Report Change of Registered Agent Address
2010-08-10
20101447550 File Report
2011-09-19
20111526614 File Report
2012-09-20
20121514322 File Report Change of Registered Agent Address / Change of Entity Address
2013-01-16
20131032176 Statement of Change Changing the Registered Agent Information Registered agent information changed; Document is 122 pages long! Listing all 6143 affected entities.
2013-07-10
20131400723 File Report
2014-02-27
20141136150 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2014-07-09
20141418034 File Report
2017-02-22
20171135997 Statement Curing Delinquency