General Information

402 West 25Th, Llc


Address 500 Dakota Court
Carbondale
CO, 81623
Form date March 15, 2004
Type Limited Liability Company
Mailing address P. O. Box 156
Carbondale
CO, 81623
ID 20041096851
Status Good Standing
Agent name Sigrid S Murray
Agent address 500 Dakota Court
Carbondale
CO, 81623
Agent mailing address Box 156,
Carbondale
CO, 81623

last updated:

Description
We determined that 402 West 25Th, Llc, per the SoS database, is a limited liability company and can be found in the city of Carbondale. Its full address is as follows: 500 Dakota Court, Carbondale, 81623 (coordinates: 39.4050877, -107.2122672). The firm's mailing address is: P. O. Box 156, Carbondale, CO 81623, US. 402 West 25Th, Llc has been subject to the Colorado Secretary of State jurisdiction since 03/15/2004, which is its incorporation date, operating under id no 20041096851. Sigrid Murray, the registered agent, can be reached at 500 Dakota Court, 81623, Carbondale, CO. The earliest document filed to the Secretary of State was "Form a Limited Liability Company (LLC)" obtained on 2004-03-15. Other filings include: "File Report" obtained on 2005-03-25, "File Report" (2006-03-28), "Statement of Change" (2006-12-11) and more - to be found below. Additional firms in the proximity are: Pimentel Tile, Wonder Creations Ltd., Wildermaps Llc, Pacific Sheet Metal, Inc., Zapp! Remedies, Llc.
Company transactions
Received date Transaction ID Description Comment
2004-03-15
20041096851 Form a Limited Liability Company (LLC) 402 WEST 25TH, LLC
2005-03-25
20051127918 File Report Change of Registered Agent Address
2006-03-28
20061130762 File Report
2006-12-11
20061505848 Statement of Change Changed entity physical address;Changed entity mail address;Changed registered agent;Changed agent physical address;
2007-05-30
20071255606 File Report Change of Registered Agent / Change of Registered Agent Address
2008-03-25
20081161040 File Report Change of Registered Agent / Change of Registered Agent Address
2009-05-27
20091290605 File Report Change of Entity Address
2010-05-20
20101291825 File Report
2011-08-31
20111495581 File Report
2012-05-21
20121278624 File Report
2013-05-30
20131326200 File Report
2014-05-29
20141336264 File Report
2015-11-03
20151715151 Statement Curing Delinquency
2015-11-20
20041096851 Filing Officer Correction Correction of document title from Articles of Incorporation per statute
2017-03-13
20171199860 File Report Change of Registered Agent / Change of Registered Agent Address