Name: | Accelerated Administrative Services LLC |
Jurisdiction: | Colorado |
Legal type: | Domestic limited liability company |
Status: | Good Standing |
Date of registration: | 01 Mar 2014 (11 years ago) |
Entity Number: | 20141144253 |
ZIP code: | 80501 |
County: | Boulder County |
Place of Formation: | COLORADO |
Principal Address: | 1477 Mayfield Cir Longmont CO 80501 US |
Name | Role | Address |
---|---|---|
Megan Rodriguez | Agent | 1477 Mayfield Cir Longmont CO 80501 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20241325201 | File Report | 2024-03-23 | 2024-03-23 | No data | Principal address changed, Change in registered agent information |
20231318291 | File Report | 2023-03-23 | 2023-03-23 | No data | Principal address changed, Change in registered agent information |
20221617121 | File Report | 2022-06-24 | 2022-06-24 | No data | Change of Registered Agent Address / Change of Entity Address |
20211315572 | File Report | 2021-03-30 | 2021-03-30 | No data | Change of Registered Agent Address / Change of Entity Address |
20201338635 | Statement Curing Delinquency | 2020-04-16 | 2020-04-16 | No data | No data |
20181358573 | Articles of Reinstatement | 2018-04-30 | 2018-04-30 | Accelerated Administrative Services LLC | Removed agent mailing address; |
20171260057 | Dissolve a Limited Liability Company | 2017-03-31 | 2017-03-31 | Accelerated Administrative Services LLC, Dissolved March 31, 2017 | No data |
20161214012 | File Report | 2016-03-25 | 2016-03-25 | No data | Change of Entity Address |
20151661065 | Statement of Change Changing the Principal Office Address | 2015-10-13 | 2015-10-13 | No data | Removed entity mailing address;Principal address changed; |
20151179678 | File Report | 2015-03-15 | 2015-03-15 | No data | No data |
Date of last update: 17 Feb 2025
Sources: Colorado's Secretary of State