Name: | Refined Custom Homes, LLC |
Jurisdiction: | Colorado |
Legal type: | Foreign limited liability company |
Status: | Good Standing |
Date of registration: | 19 May 2009 (16 years ago) |
Entity Number: | 20091275675 |
ZIP code: | 81435 |
County: | San Miguel County |
Place of Formation: | Arizona |
Principal Address: | 555 E Pandora Ave Telluride CO 81435 US |
Mailing Address: | PO Box 3982 Telluride CO 81435 US |
Name | Role | Address |
---|---|---|
Michael Bradley | Agent | 555 E Pandora Ave Centennial CO 80112-1268 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20241791994 | File Report | 2024-07-25 | 2024-07-25 | No data | Principal address changed |
20231762707 | File Report | 2023-07-24 | 2023-07-24 | No data | Principal address changed, Change in registered agent information |
20221760622 | File Report | 2022-08-03 | 2022-08-03 | No data | Principal address changed, Change in registered agent information |
20211689572 | File Report | 2021-07-27 | 2021-07-27 | No data | Change of Entity Address |
20201671889 | File Report | 2020-08-02 | 2020-08-02 | No data | No data |
20191914234 | Statement of Change Changing the Registered Agent Information | 2019-11-20 | 2019-11-30 | No data | Registered agent name and/or address changed; Document lists all affected entities. |
20191623343 | File Report | 2019-08-01 | 2019-08-01 | No data | No data |
20181369336 | File Report | 2018-05-02 | 2018-05-02 | No data | No data |
20171494773 | File Report | 2017-06-27 | 2017-06-27 | No data | Change of Entity Address |
20161624475 | 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. |
Date of last update: 10 Mar 2025
Sources: Colorado's Secretary of State