Search icon

COLORADO ROOFING SUPPLY, LLC

Company Details

Entity Name: COLORADO ROOFING SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 28 Oct 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: M21000014431
FEI/EIN Number 35-2678344
Address: 14142 Denver West Pkwy, Lakewood, CO, 80401, US
Mail Address: 14142 Denver West Pkwy, Lakewood, CO, 80401, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Nayar Alison Manager 14143 Denver West Pkwy, Lakewood, CO, 80401

President

Name Role Address
ADAMCZYK BRENT President 14142 DENVER WEST PKWY, STE 190, LAKEWOOD, CO, 80401

Chief Executive Officer

Name Role Address
BARBER TYSON Chief Executive Officer 14142 DENVER WEST PKWY, STE 190, LAKEWOOD, CO, 80401

Chief Financial Officer

Name Role Address
HANNON MITCHELL Chief Financial Officer 14142 DENVER WEST PKWY, STE 190, LAKEWOOD, CO, 80401

Chief Strategy Officer

Name Role Address
KRONEBUSCH ALISON Chief Strategy Officer 14142 DENVER WEST PKWY, STE 190, LAKEWOOD, CO, 80401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000147312 US WINDOW & DOOR SUPPLY ACTIVE 2021-11-03 2026-12-31 No data 5310 VIVIAN ST, ARVADA, CO, 80002

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 14142 Denver West Pkwy, Suite 190, Lakewood, CO 80401 No data
CHANGE OF MAILING ADDRESS 2024-02-14 14142 Denver West Pkwy, Suite 190, Lakewood, CO 80401 No data
REINSTATEMENT 2022-12-16 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-16 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-12-16
Foreign Limited 2021-10-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State