Entity Name: | HENSEL PHELPS DEVELOPMENT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jul 2007 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 18 Nov 2013 (11 years ago) |
Document Number: | M07000004303 |
FEI/EIN Number |
841304708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 SIXTH AVENUE, GREELEY, CO, 80631 |
Mail Address: | 420 SIXTH AVE., GREELEY, CO, 80631, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HEIKENS LAIRD L | President | 420 SIXTH AVENUE, GREELEY, CO, 80631 |
SCHOLZ JENNIFER K | Vice President | 420 SIXTH AVENUE, GREELEY, CO, 80631 |
CHOUTKA MICHAEL J | President | 420 SIXTH AVENUE, GREELEY, CO, 80631 |
MAJERUS ROBERT | Secretary | 420 SIXTH AVENUE, GREELEY, CO, 80631 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-02-09 | 420 SIXTH AVENUE, GREELEY, CO 80631 | - |
LC NAME CHANGE | 2013-11-18 | HENSEL PHELPS DEVELOPMENT, L.L.C. | - |
REINSTATEMENT | 2009-10-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State