Name: | SOURCEPOINTE OF AL LLC, Colorado Authority Relinquished March 20, 2025 |
Jurisdiction: | Colorado |
Legal type: | Foreign limited liability company |
Status: | Withdrawn |
Date of registration: | 29 Apr 2016 (9 years ago) |
Branch of: | SOURCEPOINTE OF AL LLC, Colorado Authority Relinquished March 20, 2025, ALABAMA (Company Number 000-428-138) |
Entity Number: | 20161306005 |
Place of Formation: | ALABAMA |
Principal Address: | 101 Riverfront Blvd Ste 300 Bradenton FL 34205 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20251312412 | Withdraw Foreign Entity Authority | 2025-03-20 | 2025-03-20 | SOURCEPOINTE OF AL LLC, Colorado Authority Relinquished March 20, 2025 | Entity has withdrawn its authority to transact business or conduct activities and will no longer maintain a registered agent. Other information may have changed; review document. |
20241358175 | File Report | 2024-03-27 | 2024-03-27 | No data | Principal address changed, Change in registered agent information |
20231242818 | File Report | 2023-03-01 | 2023-03-01 | No data | Principal address changed, Change in registered agent information |
20221912362 | Statement of Change Changing the Registered Agent Information | 2022-09-23 | 2022-09-23 | No data | Registered agent information changed; |
20221592297 | File Report | 2022-06-17 | 2022-06-17 | No data | Change of Entity Address |
20211535853 | File Report | 2021-06-07 | 2021-06-07 | No data | Change of Entity Address |
20201503035 | File Report | 2020-06-08 | 2020-06-08 | No data | No data |
20191466867 | Statement of Change Changing the Registered Agent Information | 2019-06-14 | 2019-06-03 | No data | Registered agent address changed; Document lists all affected entities. |
20191392247 | File Report | 2019-05-07 | 2019-05-07 | No data | Change of Registered Agent Address |
20181462246 | File Report | 2018-06-07 | 2018-06-07 | No data | No data |
Date of last update: 21 Apr 2025
Sources: Colorado's Secretary of State