Search icon

COLORADO STEAKS MANAGEMENT, LLC

Company Details

Entity Name: COLORADO STEAKS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Dec 2015 (9 years ago)
Document Number: L15000210764
FEI/EIN Number 30-0892212
Mail Address: 1000 S. RONALD REAGAN BLVD, LONGWOOD, FL, 32750, US
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 LJr. Agent 1000 S. RONALD REAGAN BLVD, LONGWOOD, FL, 32750

President

Name Role Address
RAULERSON JAMES LJr. President 1000 S. RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Vice President

Name Role Address
RAULERSON JAMES LJr. Vice President 1000 S. RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Treasurer

Name Role Address
RAULERSON JAMES LJr. Treasurer 1000 S. RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Secretary

Name Role Address
RAULERSON JAMES LJr. Secretary 1000 S. RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 1000 S. RONALD REAGAN BLVD., LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2021-01-04 1000 S. RONALD REAGAN BLVD., LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 1000 S. RONALD REAGAN BLVD, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2018-01-05 Raulerson, James L., Jr. No data

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
Florida Limited Liability 2015-12-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State