-
Home Page
›
-
Counties
›
-
Mesa County
›
-
81526
›
-
Family Bidness LLC
Company Details
Name: |
Family Bidness LLC |
Jurisdiction: |
Colorado |
Legal type: |
Domestic limited liability company |
Status: |
Delinquent
|
Date of registration: |
13 Apr 2007 (18 years ago)
|
Date dissolved: |
01 Feb 2020 |
Entity Number: |
20071119868 |
ZIP code: |
81526
|
County: |
Mesa County |
Place of Formation: |
COLORADO |
Principal Address: |
3496 UPLAND RD PALISADE CO 81526 US |
Agent
Name |
Role |
Address |
Nathan E Rinderle
|
Agent
|
3496 UPLAND RD PALISADE CO 81526 US
|
Transaction History
Transaction ID |
Type |
Date |
Effective date |
Name |
Comment |
20181945419
|
File Report
|
2018-12-02
|
2018-12-02
|
No data
|
No data
|
20171585985
|
File Report
|
2017-07-31
|
2017-07-31
|
No data
|
Removed entity mailing address;Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address
|
20161622326
|
File Report
|
2016-09-15
|
2016-09-15
|
No data
|
No data
|
20151550223
|
File Report
|
2015-08-25
|
2015-08-25
|
No data
|
Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address
|
20141729943
|
File Report
|
2014-11-30
|
2014-11-30
|
No data
|
No data
|
20131677447
|
File Report
|
2013-11-26
|
2013-11-26
|
No data
|
Removed agent mailing address; / Change of Registered Agent Address / Change of Entity Address
|
20121485437
|
Statement Curing Delinquency
|
2012-09-01
|
2012-09-01
|
No data
|
No data
|
20111223113
|
File Report
|
2011-04-13
|
2011-04-13
|
No data
|
No data
|
20101209834
|
File Report
|
2010-04-12
|
2010-04-12
|
No data
|
Change of Registered Agent / Change of Registered Agent Address
|
20101209818
|
Statement of Change Changing the Principal Office Address
|
2010-04-12
|
2010-04-12
|
No data
|
Removed entity mailing address;Principal address changed;
|
Date of last update: 10 Feb 2025
Sources:
Colorado's Secretary of State