Search icon

COLOGIX JACKSONVILLE, LLC - Florida Company Profile

Company Details

Entity Name: COLOGIX JACKSONVILLE, LLC
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 Aug 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Feb 2015 (10 years ago)
Document Number: M13000005219
FEI/EIN Number 90-1017160

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

Address: 1601 19th Street, DENVER, CO, 80202, US
Mail Address: 1601 19th Street, DENVER, CO, 80202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Smith Dawn Manager 1601 19th Street, DENVER, CO, 80202
Dreyer Michelle A Manager 1601 19th Street, DENVER, CO, 80202
Schneider Scott Manager 1601 19th Street, DENVER, CO, 80202
Stack Rachel Manager 1601 19th Street, DENVER, CO, 80202
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-26 1601 19th Street, Suite 650, Denver, CO 80202 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 1601 19th Street, Suite 650, Denver, CO 80202 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-12 1601 19th Street, Suite 650, DENVER, CO 80202 -
CHANGE OF MAILING ADDRESS 2023-03-12 1601 19th Street, Suite 650, DENVER, CO 80202 -
REGISTERED AGENT NAME CHANGED 2015-02-27 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2015-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 1201 HAYS ST, TALLAHASSEE, FL 32301 -
MERGER 2013-09-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000134581

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State