General Information

Fhs Llc


Address 3900 E Mexico Ave,, Ste 1350
Denver
CO, 80210
Form date August 21, 2002
Type Limited Liability Company
Mailing address 3900 E Mexico Ave,, Ste 1350
Denver
CO, 80210
ID 20021231710
Status Good Standing
Agent organisation name National Registered Agents, Inc
Agent address 7700 E Arapahoe Rd Ste 220
Centennial
CO, 80112-1268

last updated:

Description
We managed to find out that Fhs Llc, per the Secretary of State database, is a limited liability company located in the city of Denver. Its full address is as follows: 3900 E Mexico Ave,, Ste 1350, Denver, 80210 (coordinates: 39.6854221, -104.941412). The company's mail should be sent to: 3900 E Mexico Ave,, Ste 1350, Denver, CO 80210, US. Fhs Llc has been under the Colorado SoS jurisdiction since 08/21/2002, when it was incorporated under id number 20021231710. National Registered Agents, Inc, 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 earliest document submitted to the Secretary of State was "Form a Limited Liability Company (LLC)" received on 2002-08-21. Other filings include: "Statement of Older Periodic Report" received on 2003-09-03, "File Report" (2004-07-21), "File Report" (2005-10-21) and more - to be found below. Other enterprises nearby are: Ccp Investor Holdings Inc., Colorado Legal Advocates, P.c., Mankamyer Law, Llc, Crestridge Investment Group Llc, Pacific Shoreline Marathon, Llc.
Company transactions
Received date Transaction ID Description Comment
2002-08-21
20021231710 Form a Limited Liability Company (LLC) FHS LLC
2003-09-03
20031283495 Statement of Older Periodic Report CORP REPORT
2004-07-21
20041256174 File Report Change of Entity Address
2005-10-21
20051392410 File Report
2006-09-07
20061365167 File Report Change of Entity Address
2007-09-25
20071438991 File Report Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address
2008-10-17
20081552258 File Report
2009-08-18
20091441179 File Report
2010-10-08
20101556415 File Report
2011-10-17
20111577880 File Report
2012-10-15
20121570114 File Report
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.
2013-10-29
20131625784 File Report
2014-10-17
20141629218 File Report
2014-10-20
20141632190 Statement of Change Changing the Principal Office Address Principal address changed;
2015-10-05
20151647902 File Report
2015-11-20
20021231710 Filing Officer Correction Correction of document title from Articles of Incorporation per statute
2016-08-23
20161560629 File Report
2016-09-16
20161624493 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.