Name: | Capital Accountability, LLC |
Jurisdiction: | Colorado |
Legal type: | Domestic limited liability company |
Status: | Delinquent |
Date of registration: | 22 Jan 2010 (15 years ago) |
Entity Number: | 20101046201 |
ZIP code: | 80501 |
County: | Boulder County |
Place of Formation: | COLORADO |
Principal Address: | 525 3rd Ave Ste 114 Longmont CO 80501 US |
Mailing Address: | 40150 N Carter Ct Queen Creek AZ 85140 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20251261502 | Statement of Change Changing the Registered Agent Information | 2025-03-06 | 2025-03-03 | No data | Registered agent name and/or address changed; Document lists all affected entities. |
20221968903 | File Report | 2022-10-05 | 2022-10-05 | No data | Principal address changed, Change in registered agent information |
20218094288 | Statement of Change Changing the Registered Agent Information | 2021-11-22 | 2021-11-22 | No data | Registered agent information changed;Removed agent mailing address; |
20218087043 | File Report | 2021-11-18 | 2021-11-18 | No data | Change of Registered Agent Address / Change of Entity Address |
20208007647 | File Report | 2020-11-23 | 2020-11-23 | No data | Change of Registered Agent Address / Change of Entity Address |
20191813982 | File Report | 2019-10-09 | 2019-10-09 | No data | No data |
20181802939 | File Report | 2018-10-10 | 2018-10-10 | No data | No data |
20171782989 | File Report | 2017-10-20 | 2017-10-20 | No data | Change of Registered Agent |
20161641053 | File Report | 2016-09-23 | 2016-09-23 | No data | No data |
20151618671 | File Report | 2015-09-24 | 2015-09-24 | No data | Change of Registered Agent Address / Change of Entity Address |
Date of last update: 10 Mar 2025
Sources: Colorado's Secretary of State