General Information

Studio Alp


Address 1326 So. 114 Street
Omaha
NE, 68144
Form date June 9, 2004
Type Limited Liability Company
Mailing address 1326 So. 114 Street
Omaha
NE, 68144
ID 20041208548
Status Good Standing
Agent name Jennifer Mericle
Agent address 2260 Miller Street
Lakewood
CO, 80215

last updated:

Description
We established that Studio Alp, according to the Colorado Secretary of State database, is a limited liability company situated in the city of Omaha. Its full address is as follows: 1326 So. 114 Street, Omaha, 68144 (coordinates: 41.2453816, -96.0913721). The firm can be contacted at: 1326 So. 114 Street, Omaha, NE 68144, US. Studio Alp has been under the Colorado SoS jurisdiction since 06/09/2004, when it was incorporated under id 20041208548. Jennifer Mericle, the registered agent, can be reached at 2260 Miller Street, 80215, Lakewood, CO. The earliest document submitted to the Secretary of State was "Form a Limited Liability Company (LLC)" received on 2004-06-09. Other filings cover: "File Report" received on 2005-07-11, "File Report" (2006-06-13), "File Report" (2007-07-10) and more - to be found below. Other enterprises nearby include: Hodges Enterprises Of Colorado 3 Llc, Jet Linx Aviation, Llc, Pennsylvania Insurance Company, E & A Consulting Group, Inc., Sob Ventures, Llc.
Company transactions
Received date Transaction ID Description Comment
2004-06-09
20041208548 Form a Limited Liability Company (LLC) AMY PULASKI HAND GRAPHICS LLC.
2005-07-11
20051266389 File Report Change of Registered Agent Address
2006-06-13
20061242044 File Report
2007-07-10
20071318592 File Report Change of Registered Agent Address / Change of Entity Address
2008-06-04
20081303479 Amend Articles of Organization for an LLC Change of Entity Name
2008-06-09
20081309402 Statement of Change Changed entity physical address;Changed registered agent;Changed agent physical address;
2008-09-30
20081518602 File Report
2009-06-17
20091330666 File Report Change of Entity Address
2011-02-14
20111089086 Statement Curing Delinquency
2012-01-23
20121051642 File Report Change of Registered Agent Address
2013-01-26
20131060157 File Report
2014-01-23
20141043068 File Report
2015-01-26
20151060109 File Report
2015-10-26
20151692471 Amend Articles of Organization for an LLC Change of Entity Name
2015-11-20
20041208548 Filing Officer Correction Correction of document title from Articles of Incorporation per statute
2015-12-17
20151799034 File Report Removed agent mailing address;Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address
2017-01-23
20171050500 File Report