| Address |
1805 Shea Center Drive, Suite 450 Highlands Ranch CO, 80129 |
|
| Form date | April 6, 2001 | |
| Type | Limited Liability Company |
| ID | 20011071178 | |
| Status | Good Standing | |
| Agent name | JEFFREY H. DONELSON | |
| Agent address |
1805 Shea Center Drive, Suite 450 HIGHLANDS RANCH CO, 80129 |
|
| Agent mailing address |
1805 Shea Center Drive, Suite 450 Highlands Ranch CO, 80129 |
last updated:
| Received date | Transaction ID | Description | Comment |
|---|---|---|---|
| 2001-04-06 |
20011071178 | Form a Limited Liability Company (LLC) | TOWER 104 GATHERING, LLC |
| 2001-11-19 |
20011221285 | Amendment | INCLUDES RORA |
| 2002-04-22 |
20021104061 | Statement of Older Periodic Report | CORP REPORT |
| 2003-05-23 |
20031167952 | Statement of Older Periodic Report | CORP REPORT |
| 2004-05-18 |
20041181974 | Statement of Older Periodic Report | PERIODIC REPORT |
| 2005-04-25 |
20051168621 | File Report | |
| 2006-04-18 |
20061163604 | File Report | Change of Registered Agent Address / Change of Entity Address |
| 2007-05-14 |
20071230990 | File Report | |
| 2008-06-23 |
20081337158 | File Report | Change of Registered Agent Address / Change of Entity Address |
| 2009-06-17 |
20091331062 | File Report | |
| 2010-04-28 |
20101242524 | File Report | |
| 2011-05-06 |
20111269717 | Statement of Change Changing the Principal Office Address | Principal address changed; |
| 2011-06-28 |
20111367388 | File Report | Change of Registered Agent Address |
| 2012-06-26 |
20121349043 | File Report | |
| 2013-06-25 |
20131371780 | File Report | |
| 2014-06-05 |
20141353098 | File Report | |
| 2015-06-22 |
20151400102 | File Report | |
| 2015-11-20 |
20011071178 | Filing Officer Correction | Correction of document title from Articles of Incorporation per statute |
| 2016-06-06 |
20161393807 | File Report | |
| 2017-03-17 |
20171208557 | File Report |