Entity Name: | LOGRHYTHM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 26 Sep 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2013 (11 years ago) |
Document Number: | F12000003951 |
FEI/EIN Number | 721554716 |
Address: | 385 Interlocken Crescent, Suite 1050, Broomfield, CO, 80021, US |
Mail Address: | 385 Interlocken Crescent, Suite 1050, Broomfield, CO, 80021, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
O'MALLEY CHRIS | President | 385 Interlocken Crescent, Broomfield, CO, 80021 |
Name | Role | Address |
---|---|---|
DAVIOU NICK | Director | 385 Interlocken Crescent, Broomfield, CO, 80021 |
CAPOOT BARRY | Director | 385 Interlocken Crescent, Broomfield, CO, 80021 |
O'MALLEY CHRIS | Director | 385 Interlocken Crescent, Broomfield, CO, 80021 |
Name | Role | Address |
---|---|---|
CAPOOT BARRY | Chief Financial Officer | 385 Interlocken Crescent, Broomfield, CO, 80021 |
Name | Role | Address |
---|---|---|
DAVIOU NICK | Secretary | 385 Interlocken Crescent, Broomfield, CO, 80021 |
Name | Role | Address |
---|---|---|
DAVIOU NICK | Vice President | 385 Interlocken Crescent, Broomfield, CO, 80021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-16 | 385 Interlocken Crescent, Suite 1050, Broomfield, CO 80021 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-16 | 385 Interlocken Crescent, Suite 1050, Broomfield, CO 80021 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-07 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REINSTATEMENT | 2013-10-28 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-07 |
Reg. Agent Change | 2022-01-07 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-16 |
AMENDED ANNUAL REPORT | 2019-10-07 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State