Search icon

2008 COLORADO HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 2008 COLORADO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2008 COLORADO HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000014633
FEI/EIN Number 26-1927780

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 433 Park Point Drive, Golden, CO, 80401, US
Mail Address: 433 Park Point Drive, Golden, CO, 80401, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 2008 COLORADO HOLDINGS, LLC, COLORADO 20081104768 COLORADO

Key Officers & Management

Name Role Address
Slatkin & Reynolds PA Agent 1 East Broward Boulevard, Fort Lauderdale, FL, 33301
MILLER SERRI Authorized Member 433 PARK POINT DRIVE, GOLDEN, CO, 80401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 433 Park Point Drive, Suite 240, Golden, CO 80401 -
REGISTERED AGENT NAME CHANGED 2016-03-30 Slatkin & Reynolds PA -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 1 East Broward Boulevard, Suite 609, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-03-30 433 Park Point Drive, Suite 240, Golden, CO 80401 -
LC AMENDMENT 2015-11-19 - -
LC DISSOCIATION MEM 2014-06-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-24
CORLCDSMEM 2014-06-02
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State