Search icon

COLORADO CHOICE STEAKS, LLC

Company Details

Entity Name: COLORADO CHOICE STEAKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jun 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Jun 2010 (15 years ago)
Document Number: L10000061273
FEI/EIN Number 272814189
Address: 1000 S. Ronald Reagan Blvd, Longwood, FL, 32750, US
Mail Address: 1000 S. Ronald Reagan Blvd, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
RAULERSON JAMES L Agent 1000 S. Ronald Reagan Blvd, Longwood, FL, 32750

President

Name Role Address
RAULERSON, Jr. JAMES L President 1000 S. Ronald Reagan Blvd, Longwood, FL, 32750

Vice President

Name Role Address
RAULERSON, Jr. JAMES L Vice President 1000 S. Ronald Reagan Blvd, Longwood, FL, 32750

Treasurer

Name Role Address
RAULERSON, Jr. JAMES L Treasurer 1000 S. Ronald Reagan Blvd, Longwood, FL, 32750

Secretary

Name Role Address
RAULERSON, Jr. JAMES L Secretary 1000 S. Ronald Reagan Blvd, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 1000 S. Ronald Reagan Blvd, Longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2014-01-08 1000 S. Ronald Reagan Blvd, Longwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 1000 S. Ronald Reagan Blvd, Longwood, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2011-01-07 RAULERSON, JAMES LJR. No data
CONVERSION 2010-06-08 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000046068. CONVERSION NUMBER 500000105505

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State