| Address |
2621 County Road 100 Carbondale CO, 81623 |
|
| Form date | November 22, 2002 | |
| Type | Limited Liability Company | |
| Mailing address |
2621 County Road 100 Carbondale CO, 81623 |
| ID | 20021324779 | |
| Status | Good Standing | |
| Agent name | Larry Singer | |
| Agent address |
2621 County Road 100 Carbondale CO, 81623 |
last updated:
| Received date | Transaction ID | Description | Comment |
|---|---|---|---|
| 2002-11-22 |
20021324779 | Form a Limited Liability Company (LLC) | DR-ROOTS, LLC |
| 2004-03-17 |
20041101100 | Statement of Older Periodic Report | 2003 REPORT |
| 2004-10-31 |
20041382204 | File Report | |
| 2006-01-29 |
20061042024 | File Report | |
| 2006-10-25 |
20061437438 | File Report | |
| 2008-01-31 |
20081067361 | File Report | |
| 2009-01-14 |
20091031414 | File Report | |
| 2009-10-27 |
20091566479 | File Report | |
| 2010-10-31 |
20101600271 | File Report | |
| 2011-10-25 |
20111594020 | File Report | |
| 2012-10-23 |
20121586745 | File Report | |
| 2013-11-18 |
20131661143 | Statement of Change Changing the Principal Office Address | Principal address changed; |
| 2014-01-28 |
20141066932 | File Report | Change of Registered Agent Address |
| 2014-12-17 |
20141762876 | File Report | Removed agent mailing address; / Change of Registered Agent Address / Change of Entity Address |
| 2015-11-20 |
20021324779 | Filing Officer Correction | Correction of document title from Articles of Incorporation per statute |
| 2015-12-21 |
20151807394 | File Report | Change of Registered Agent / Change of Entity Address |
| 2017-02-15 |
20171122982 | File Report |
Tradename form: Entity Type
| Address |
2621 County Road 100 Carbondale CO, 81623 |
| Effective added | 2009-09-10 |
| Mailing address |
2621 County Road 100 Carbondale CO, 81623 |
| Date added | 2009-09-10 |
Tradename form: Entity Type
| Address |
2621 County Road 100 Carbondale CO, 81623 |
| Effective added | 2010-04-21 |
| Mailing address |
2621 County Road 100 Carbondale CO, 81623 |
| Date added | 2010-04-21 |