Name: | CRESTONE RE EQUITY PARTNERS LLC |
Jurisdiction: | Colorado |
Legal type: | Domestic limited liability company |
Status: | Voluntarily Dissolved |
Date of registration: | 01 Aug 2002 (23 years ago) |
Date dissolved: | 04 Oct 2024 |
Entity Number: | 20021211021 |
ZIP code: | 80302 |
County: | Boulder County |
Place of Formation: | COLORADO |
Principal Address: | 1048 Pearl St Ste 450 Boulder CO 80302 US |
Name | Role | Address |
---|---|---|
Eric Kramer | Agent | 1048 Pearl St Ste 450 Boulder CO 80302 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20248075917 | Dissolve a Limited Liability Company | 2024-10-04 | 2024-10-04 | CRESTONE RE EQUITY PARTNERS LLC, Dissolved October 4, 2024 | No data |
20231802590 | File Report | 2023-07-31 | 2023-07-31 | No data | Principal address changed, Change in registered agent information |
20228041071 | File Report | 2022-10-24 | 2022-10-24 | No data | Principal address changed, Change in registered agent information |
20218043618 | File Report | 2021-11-01 | 2021-11-01 | No data | No data |
20201654349 | File Report | 2020-07-28 | 2020-07-28 | No data | Change of Registered Agent |
20191582825 | File Report | 2019-07-23 | 2019-07-23 | No data | No data |
20181725413 | File Report | 2018-09-14 | 2018-09-14 | No data | Removed agent mailing address;Change of Registered Agent |
20171565975 | File Report | 2017-07-25 | 2017-07-25 | No data | Change of Registered Agent |
20161532307 | File Report | 2016-08-04 | 2016-08-04 | No data | Removed agent mailing address;Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address |
20151688282 | File Report | 2015-10-26 | 2015-10-26 | No data | Change of Registered Agent |
Date of last update: 10 Feb 2025
Sources: Colorado's Secretary of State