General Information

Ct Westgold Llc


Address 11111 Santa Monica Blvd., Suite 600
Los Angeles
CA, 90025
Form date June 16, 2006
Type Foreign Limited Liability Company
Mailing address P.O. Box 49993
Los Angeles
CA, 90049
ID 20061249374
Status Good Standing
Agent organisation name First Corporate Solutions, Inc.
Agent address 38 South 18th Avenue, Suite D
Brighton
CO, 80601

last updated:

Description
We managed to find out that Ct Westgold Llc, per the Secretary of State database, is classified as a foreign limited liability company situated in the city of Los Angeles. The company address is as follows: 11111 Santa Monica Blvd., Suite 600, Los Angeles, 90025 (coordinates: 34.0476216, -118.4447022). The company's mailing address is: P.o. Box 49993, Los Angeles, CA 90049, US. Ct Westgold Llc has been functioning under the Colorado Secretary of State jurisdiction since 06/16/2006, when it was incorporated with id 20061249374. First Corporate Solutions, Inc., the registered agent, can be found at 38 South 18Th Avenue at 38 South 18Th Avenue, Suite D, 80601, Brighton, CO. The initial document submitted to the SoS was "Apply for Foreign Entity Authority To transact business in Colorado" obtained on 2006-06-16. Other filings include: "File Report" obtained on 2007-07-09, "File Report" (2008-09-08), "File Report" (2009-06-16) and more - noted below. Other businesses in the proximity are: Scotch Pines East Apartments, Llc, Gaynor Page Llp, Highlands Broadway Opco Llc, Quail Hill Mobile Home Park, Ltd., East Iowa Partners Llc.
Company transactions
Received date Transaction ID Description Comment
2006-06-16
20061249374 Apply for Foreign Entity Authority To transact business in Colorado
2007-07-09
20071316481 File Report
2008-09-08
20081479886 File Report Change of Entity Address
2009-06-16
20091329803 File Report
2010-07-30
20101428438 File Report
2011-06-28
20111367815 File Report
2012-05-23
20121282884 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.
2013-05-23
20131304818 File Report
2014-06-06
20141354167 File Report
2014-09-29
20141596945 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2015-05-12
20151318921 File Report
2016-05-26
20161372420 File Report
2017-03-22
20171218077 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2017-04-03
20171267116 File Report