General Information

Vantage Sourcing, Llc


Address 4930 W. State Hwy 52, Suite 1
Taylor
AL, 36305
Form date March 16, 2007
Type Foreign Limited Liability Company
Mailing address 4930 W. State Hwy 52, Suite 1
Taylor
AL, 36305
ID 20071136021
Status Good Standing
Agent organisation name COGENCY GLOBAL INC.
Agent address 12649 W Warren Ave
Lakewood
CO, 80228

last updated:

Description
We managed to establish that Vantage Sourcing, Llc, per the SoS database, is a foreign limited liability company and can be found in the city of Taylor. The company address is as follows: 4930 W. State Hwy 52, Suite 1, Taylor, 36305 (coordinates: 31.1846006, -85.4652998). The enterprise's mailing address is: 4930 W. State Hwy 52, Suite 1, Taylor, AL 36305, US. Vantage Sourcing, Llc has been functioning under the Colorado Secretary of State jurisdiction since 03/16/2007, which is its incorporation date, operating with identification number 20071136021. Cogency Global Inc., the registered agent, is located at 12649 W Warren Ave at 12649 W Warren Ave, 80228, Lakewood, CO. The earliest document filed to the SoS was "Apply for Foreign Entity Authority To transact business in Colorado" obtained on 2007-03-16. Other filings include: "File Report" obtained on 2008-04-03, "File Report" (2009-04-16), "File Report" (2010-04-26) and more - to be found below. Additional businesses in the proximity are: Lorrington Properties, L.l.c., Chena Ridge, Llc.
Company transactions
Received date Transaction ID Description Comment
2007-03-16
20071136021 Apply for Foreign Entity Authority To transact business in Colorado
2008-04-03
20081185687 File Report
2009-04-16
20091217172 File Report
2010-04-26
20101236416 File Report
2011-03-23
20111174346 File Report
2012-02-23
20121112428 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.
2013-02-08
20131090964 File Report Change of Entity Address
2014-03-26
20141201319 File Report
2014-07-11
20141420513 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2015-01-29
20151071062 File Report
2016-01-20
20161042147 File Report
2017-02-07
20171107273 File Report
2017-06-20
20171470119 Statement of Change Changing the Registered Agent Information Registered agent name changed; Document lists all affected entities.