TUDOR VILLAGE, LLC (Entity# 20021272732) is a business entity registered with Colorado Department of State (CDOS). The business start date is October 2, 2002. The entity status is Good Standing.
Entity ID | 20021272732 |
Entity Name | TUDOR VILLAGE, LLC |
Entity Status | Good Standing |
Form Date | 2002-10-02 |
Jurisdiction | CO |
Entity Type | Limited Liability Company |
Principal Address |
81 David Love Place Suite K Goleta CA 93117 |
Mailing Address |
4860 Calle Real Suite C Santa Barbara CA 93111 |
Agent Organization | Colorado Registered Agent LLC |
Principal Address |
1942 Broadway Street Suite 314c Boulder CO 80302 |
Master Trade Name ID | Trade Name | Address | Start Date |
---|---|---|---|
20111507764 | Spring Creek Apartments | 81 David Love Place, Suite K, Goleta | 2011-09-06 |
Transaction ID | Transaction Description | Received Date | Effective Date |
---|---|---|---|
20221946429 | File Report | 2022-09-28 | 2022-09-28 |
20211893135 | File Report | 2021-09-27 | 2021-09-27 |
20208109308 | File Report | 2020-12-24 | 2020-12-24 |
20198006052 |
Statement of Change Changing the Registered Agent Information Comment: Registered agent information changed; |
2019-12-12 | 2019-12-12 |
20198006020 |
Statement of Change Regarding Resignation or Other Termination of Registered Agent Comment: Registered agent resigned; |
2019-12-12 | 2019-12-12 |
20191872286 | File Report | 10/30/2019 | 10/30/2019 |
20181619199 | File Report | 08/03/2018 | 08/03/2018 |
20171607218 | File Report | 2017-08-10 | 2017-08-10 |
20161637524 | File Report | 2016-09-23 | 2016-09-23 |
20151610073 | File Report | 2015-09-23 | 2015-09-23 |
20151049228 | File Report | 01/23/2015 | 01/23/2015 |
20131732869 |
File Report Comment: Change of Entity Address |
12/24/2013 | 12/24/2013 |
20121536155 | File Report | 2012-09-26 | 2012-09-26 |
20111538660 | File Report | 2011-09-25 | 2011-09-25 |
20101557973 | File Report | 10/10/2010 | 10/10/2010 |
20101158931 |
Statement of Change Changing the Principal Office Address Comment: Principal address changed; |
2010-03-17 | 2010-03-17 |
20101157542 |
Statement of Change Changing the Registered Agent Information Comment: Registered agent information changed; |
03/16/2010 | 03/16/2010 |
20101035099 | File Report | 2010-01-18 | 2010-01-18 |
20091069889 | File Report | 2009-02-02 | 2009-02-02 |
20071467337 | File Report | 10/10/2007 | 10/10/2007 |
20061423947 | File Report | 10/17/2006 | 10/17/2006 |
20051418379 |
File Report Comment: Change of Registered Agent Address / Change of Entity Address |
11/08/2005 | 11/08/2005 |
20041400622 |
File Report Comment: Change of Registered Agent / Change of Registered Agent Address |
11/18/2004 | 11/18/2004 |
20041062819 |
Statement of Older Periodic Report Comment: 2003 PERIODIC REPORT |
02/20/2004 | 02/20/2004 |
20021272732 |
Form a Limited Liability Company (LLC) Comment: TUDOR VILLAGE, LLC Name: TUDOR VILLAGE, LLC |
2002-10-02 | 2002-10-02 |
20021272732 |
Filing Officer Correction Comment: Correction of document title from Articles of Incorporation per statute |
2015-11-20 | 2015-11-20 |
Street Address |
81 David Love Place Suite K |
City | Goleta |
State | CA |
Zip Code | 93117 |
Country | US |
Entity Name | Office Address | Agent | FormationDate |
---|---|---|---|
Jesusita Corporation | 81 David Love Place, Suite K, Goleta, CA 93117 | 2011-08-31 | |
Inroads Technology, Inc. | 81 David Love Place, Suite 100, Goleta, CA 93117 | 2004-04-21 |
Entity Name | Office Address | Agent | FormationDate |
---|---|---|---|
Yardi Payments, LLC | 430 South Fairview Avenue, Santa Barbara, CA 93117 | 2018-10-29 | |
Strategic Healthcare Programs, L.L.C. | 6500 Hollister Ave, Suite 210, Santa Barbara, CA 93117 | 2014-06-03 | |
Silvercrest Properties LLC | 170 Los Carneros Way, Goleta, CA 93117 | 2004-07-26 | |
Snagit Inc. | 913 Embarcadero Del Norte, Goleta, CA 93117 | 2021-09-14 | |
Intriplex Technologies, Inc. | 751 S. Kellogg, Santa Barbara, CA 93117 | 2012-08-27 | |
Confluent Systems Engineering LLC | 7572 Hempstead Ave., Goleta, CA 93117 | Randall Eugene Bye | 2010-11-21 |
Deckers America, LLC | 250 Coromar Dr., Goleta, CA 93117 | 2022-02-02 | |
Twu Rd LLC | 550 Asilomar Way #106, Goleta, CA 93117 | 2021-01-04 | |
Snag Delivery Inc. | 913 Embarcadero Del Norte, Goleta, CA 93117 | 2022-01-19 | |
Serimmune Inc. | 150 Castilian Drive, Suite 100, Goleta, CA 93117 | 2022-03-30 | |
Find all businesses in zip 93117 |
Role | Name / Organization | Address |
---|---|---|
Agent | Colorado Registered Agent LLC | 1942 Broadway Street, Suite 314c, Boulder, CO 80302 |
Entity Name | Office Address | Agent | FormationDate |
---|---|---|---|
Aseel LLC | 1942 Broadway, Suite 314c, Boulder, CO 80302 | 2023-01-25 | |
Pure and Just LLC | 1942 Broadway, Suite 314c, Boulder, CO 80302 | 2023-01-25 | |
Saint Marc Toys LLC | 1942 Broadway, Suite 314c, Boulder, CO 80302 | 2023-01-25 | |
Apex Express & Waste Solutions LLC | 1032 Paseo Alta, Broomfield, NM 87413 | 2023-01-25 | |
7ten LLC | 1942 Broadway, Suite 314c, Boulder, CO 80302 | 2023-01-23 | |
Mag Industries Ltd. | 1631 Lincoln Ave, Tyrone, PA 16686 | 2023-01-23 | |
Software Habits LLC | 1942 Broadway, Suite 314c, Boulder, CO 80302 | 2023-01-23 | |
Dotnet Solutions LLC | 1942 Broadway Ste 314c, Boulder, CO 80302 | 2023-01-22 | |
Tiger Style LLC | 110 16th Street, Suite 1400, Denver, CO 80202 | 2023-01-22 | |
Geeks Explore LLC | 1942 Broadway, Suite 314c, Boulder, CO 80302 | 2023-01-22 |
Please comment or provide details below to improve the information on TUDOR VILLAGE, LLC.
Data Provider | Colorado Department of State (CDOS) |
Jurisdiction | Colorado State |
Related Datasets | Colorado Trade Name, Colorado Professional and Occupational Licenses |
This dataset includes 1.66 million business entities (corporations, LLCs, etc.) registered with Colorado Department of State (CDOS). Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.