Entity Name: | COLORADO STEAKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Oct 2012 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 26 Jul 2017 (8 years ago) |
Document Number: | L12000134440 |
FEI/EIN Number | 46-1264426 |
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 |
Name | Role | Address |
---|---|---|
Raulerson James LJr. | Agent | 1000 S. Ronald Reagan Blvd, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
RAULERSON JAMES LJr. | President | 1000 S. Ronald Reagan Blvd, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
RAULERSON JAMES LJr. | Vice President | 1000 S. Ronald Reagan Blvd, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
RAULERSON JAMES LJr. | Treasurer | 1000 S. Ronald Reagan Blvd, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
RAULERSON JAMES LJr. | Secretary | 1000 S. Ronald Reagan Blvd, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-05 | Raulerson, James L. , Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-05 | 1000 S. Ronald Reagan Blvd, Longwood, FL 32750 | No data |
LC STMNT OF RA/RO CHG | 2017-07-26 | No data | No data |
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 |
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 |
CORLCRACHG | 2017-07-26 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State