General Information

West Coast Partners I Mc Llc


Address 1435 Circle Drive
San Marino
CA, 91108
Form date May 4, 2005
Type Limited Liability Company
Mailing address 71 South Wacker Drive, Suite 3550
Chicago
IL, 60606
ID 20051180565
Status Good Standing
Agent organisation name The Corporation Company
Agent address 7700 E Arapahoe Rd Ste 220
Centennial
CO, 80112-1268

last updated:

Description
We managed to establish that West Coast Partners i Mc Llc, per the SoS database, is a limited liability company based in the city of San Marino. The company address is as follows: 1435 Circle Drive, San Marino, 91108 (coordinates: 34.1213932, -118.1271462). The business's mail can be sent to: 71 South Wacker Drive, Suite 3550, Chicago, IL 60606, US. West Coast Partners i Mc Llc has been subject to the Colorado SoS jurisdiction since 05/04/2005, which is its incorporation date, operating with id no 20051180565. The Corporation Company, the registered agent, is located at 7700 E Arapahoe Rd Ste 220 at 7700 E Arapahoe Rd Ste 220, 80112-1268, Centennial, CO. The initial document filed to the SoS was "Form a Limited Liability Company (LLC)" received on 2005-05-04. Other filings cover: "File Report" received on 2006-09-09, "Filing Officer Correction" (2006-11-17), "File Report" (2007-09-21) and more - noted below. Additional businesses nearby include: Super Lychee American Corporation Limited, Steele Mobile Home Investments, Llc, Boggs Steele Mobile Home Parks, Llc, The Laughter Consultants, Llc, Rijicho Of The Shinji Shumekai Of America, A Corporation Sole.
Company transactions
Received date Transaction ID Description Comment
2005-05-04
20051180565 Form a Limited Liability Company (LLC)
2006-09-09
20061369064 File Report
2006-11-17
Filing Officer Correction Registered agent's street address augmented to include the suite number
2007-09-21
20071434002 File Report
2008-03-26
20081161870 Amend Articles of Organization for an LLC
2008-03-27
20081166370 Amend Articles of Organization for an LLC Change of Entity Name
2008-12-23
20081660373 Statement Curing Delinquency
2009-12-31
20091682037 File Report
2011-05-11
20111276836 File Report
2012-02-21
20121106903 File Report
2013-03-01
20131143863 File Report
2013-11-27
20131682299 File Report
2014-11-25
20141715517 File Report
2015-12-08
20151786086 File Report
2016-09-16
20161624475 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2016-11-23
20161786187 File Report Change of Entity Address