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 |
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 | - |
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 |
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