Name: | Town and Country Disposal LLC |
Jurisdiction: | Colorado |
Legal type: | Domestic limited liability company |
Status: | Voluntarily Dissolved |
Date of registration: | 13 Oct 2008 (16 years ago) |
Date dissolved: | 01 Aug 2019 |
Entity Number: | 20081545019 |
ZIP code: | 81073 |
County: | Baca County |
Place of Formation: | COLORADO |
Principal Address: | 473 East 3rd Ave Springfield CO 81073 US |
Mailing Address: | P O Box 216 Springfield CO 81073 US |
Name | Role | Address |
---|---|---|
Sherrilyn Turner | Agent | 473 East 3rd Ave Springfield CO 81073 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20191575770 | Dissolve a Limited Liability Company | 2019-07-21 | 2019-08-01 | Town and Country Disposal LLC, Dissolved August 1, 2019 | No data |
20191123761 | File Report | 2019-02-10 | 2019-02-10 | No data | No data |
20181127758 | File Report | 2018-02-13 | 2018-02-13 | No data | No data |
20171156734 | File Report | 2017-02-25 | 2017-02-25 | No data | Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address |
20161624493 | Statement of Change Changing the Registered Agent Information | 2016-09-16 | 2016-09-16 | No data | Registered agent address changed; Document lists all affected entities. |
20161215577 | Statement Curing Delinquency | 2016-03-26 | 2016-03-26 | No data | No data |
20141609137 | File Report | 2014-10-02 | 2014-10-02 | No data | No data |
20141005382 | File Report | 2014-01-02 | 2014-01-02 | No data | No data |
20131032176 | Statement of Change Changing the Registered Agent Information | 2013-01-16 | 2013-01-25 | No data | Registered agent information changed; Document is 122 pages long! Listing all 6143 affected entities. |
20121679787 | File Report | 2012-12-09 | 2012-12-09 | No data | No data |
Date of last update: 10 Mar 2025
Sources: Colorado's Secretary of State