| Address |
15000 Kuehster Road Littleton CO, 80127 |
|
| Form date | January 9, 2002 | |
| Type | Limited Liability Company |
| ID | 20021004482 | |
| Status | Good Standing | |
| Agent organisation name | Keller Law, LLC Att: Debra A. Conroy | |
| Agent address |
941 Lincoln Avenue, Suite 200A Steamboat Springs CO, 80487 |
|
| Agent mailing address |
PO Box 13106, Denver CO, 80201 |
last updated:
| Received date | Transaction ID | Description | Comment |
|---|---|---|---|
| 2002-01-09 |
20021004482 | Form a Limited Liability Company (LLC) | HORIZON PRESERVE, LLC (THE) |
| 2003-01-13 |
20031013220 | Statement of Older Periodic Report | CORP REPORT |
| 2004-02-06 |
20041043219 | Statement of Older Periodic Report | PERIODIC REPORT |
| 2005-02-01 |
20051049178 | File Report | Change of Registered Agent / Change of Registered Agent Address |
| 2006-03-03 |
20061092384 | File Report | Change of Registered Agent / Change of Registered Agent Address |
| 2007-03-27 |
20071153092 | File Report | Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address |
| 2008-03-05 |
20081127666 | File Report | |
| 2009-03-30 |
20091178538 | File Report | |
| 2010-03-29 |
20101184230 | File Report | |
| 2011-03-27 |
20111181494 | File Report | |
| 2012-03-30 |
20121191825 | File Report | |
| 2013-03-29 |
20131204154 | File Report | Change of Registered Agent |
| 2014-01-29 |
20141060042 | Statement of Change Changing the Registered Agent Information | Registered agent address changed; Document lists all affected antities. |
| 2014-03-18 |
20141174186 | File Report | |
| 2015-03-27 |
20151216479 | File Report | |
| 2015-11-20 |
20021004482 | Filing Officer Correction | Correction of document title from Articles of Incorporation per statute |
| 2016-03-22 |
20161197524 | File Report | Change of Registered Agent / Change of Registered Agent Address |
| 2017-02-10 |
20171114957 | File Report | Change of Registered Agent / Change of Registered Agent Address |