Name: | STORM FRONT HOLDINGS, LLC |
Jurisdiction: | Colorado |
Legal type: | Domestic limited liability company |
Status: | Voluntarily Dissolved |
Date of registration: | 25 Mar 2003 (22 years ago) |
Date dissolved: | 03 Dec 2014 |
Entity Number: | 20031094047 |
ZIP code: | 81235 |
County: | Hinsdale County |
Place of Formation: | COLORADO |
Principal Address: | 604 Lake Street Lake City CO 81235 US |
Mailing Address: | PO Box 457 Lake City CO 81235 US |
Name | Role | Address |
---|---|---|
Lynn McNitt | Agent | 310 N Silver Street Lake City CO 81235 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20141739894 | Dissolve a Limited Liability Company | 2014-12-03 | 2014-12-03 | STORM FRONT HOLDINGS, LLC, Dissolved December 3, 2014 | No data |
20141594483 | Statement of Change Changing the Principal Office Address | 2014-09-28 | 2014-09-28 | No data | Principal address changed; |
20141342409 | File Report | 2014-05-31 | 2014-05-31 | No data | No data |
20131115376 | File Report | 2013-02-23 | 2013-02-23 | No data | No data |
20121391558 | File Report | 2012-07-20 | 2012-07-20 | No data | Change of Registered Agent Address / Change of Entity Address |
20111200508 | File Report | 2011-04-04 | 2011-04-04 | No data | No data |
20101080004 | File Report | 2010-02-06 | 2010-02-06 | No data | No data |
20101080025 | Amend Articles of Organization for an LLC | 2010-02-06 | 2010-02-06 | STORM FRONT HOLDINGS, LLC | Change of Entity Name |
20091360499 | File Report | 2009-07-06 | 2009-07-06 | No data | Change of Registered Agent / Change of Registered Agent Address |
20081061421 | File Report | 2008-01-30 | 2008-01-30 | No data | No data |
Date of last update: 10 Mar 2025
Sources: Colorado's Secretary of State