General Information

Lnc Communities Vi, Llc


Address 700 N.W. 107th Avenue, Suite 400
Miami
FL, 33172
Form date December 7, 2000
Type Limited Liability Company
Mailing address 700 N.W. 107th Avenue, Suite 400
Miami
FL, 33172
ID 20001238071
Status Good Standing
Agent organisation name The Corporation Company
Agent address 7700 E Arapahoe Rd Ste 220
Centennial
CO, 80112-1268

last updated:

Description
We determined that Lnc Communities Vi, Llc, according to the Colorado Secretary of State database, is a limited liability company located in the city of Miami. The company address is as follows: 700 N.w. 107Th Avenue, Suite 400, Miami, 33172 (coordinates: 25.7769038, -80.3698703). The company's mail can be sent to: 700 N.w. 107Th Avenue, Suite 400, Miami, FL 33172, US. Lnc Communities Vi, Llc has been subject to the Colorado SoS jurisdiction since 12/07/2000, when it was incorporated under id no 20001238071. The Corporation Company, the registered agent, can be found at 7700 E Arapahoe Rd Ste 220 at 7700 E Arapahoe Rd Ste 220, 80112-1268, Centennial, CO. The initial document submitted to the Secretary of State was "Form a Limited Liability Company (LLC)" procured on 2000-12-07. Other filings cover: "Amendment" procured on 2001-01-05, "Amendment" (2001-01-05), "Entity Name Change" (2001-01-05) and more - noted below. Other firms in the vicinity include: Lmc 144Th and Grant Investor, Llc, American Fidelity Mortgage, Inc., Ovag International U.s.a. Inc., The Parker Company, Llc, Nha@Colorado Springs Of Florida, Llc.
Company transactions
Received date Transaction ID Description Comment
2000-12-07
20001238071 Form a Limited Liability Company (LLC) FORTRESS GENESEE VI, LLC
2001-01-05
20011002923 Amendment DEL EFF DATE ORG RECD 1/4/2001
2001-01-05
20011002921 Amendment DEL EFF DATE ORG RECD 1/4/2001
2001-01-05
20011002923 Entity Name Change FORTRESS GENESEE VI, LLC
2001-01-05
20011002921 Surviving Entity In Merger GENESEE COMMUNITIES VI, INC.(QUAL-NON SURV)
2003-02-10
20031045041 Amendment CHANGE RORA
2003-02-10
20031045041 Statement of Older Periodic Report 2002 PERIODIC REPORT
2004-03-17
20041099465 Statement of Older Periodic Report PERIODIC REPORT
2005-02-07
20051055737 File Report Change of Entity Address
2006-02-21
20061077085 File Report Change of Entity Address
2007-02-07
20071065852 File Report
2008-02-11
20081085827 File Report Change of Registered Agent
2009-02-19
20091103889 File Report
2009-11-30
20091624813 Amend Articles of Organization for an LLC Change of Entity Name
2010-02-19
20101102400 File Report
2011-02-10
20111084790 File Report
2012-02-21
20121106687 File Report
2013-02-06
20131086649 File Report
2014-02-19
20141107237 File Report Change of Registered Agent Address / Change of Entity Address
2015-02-10
20151098206 File Report
2015-11-20
20001238071 Filing Officer Correction Correction of document title from Articles of Incorporation per statute
2016-02-19
20161116156 File Report
2016-09-16
20161624475 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2017-02-28
20171166313 File Report