Copeland Village, LLC Overview
Copeland Village, LLC filed as a Domestic Limited-Liability Company in the State of Nevada on Thursday, February 3, 2000 and is approximately twenty-four years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Copeland Village, LLC
Network Visualizer
Advertisements
Key People
Who own Copeland Village, LLC
Name | |
---|---|
Michael Gancar 32 |
Manager
Treasurer
|
Ryan Patterson 12 |
Manager
|
Christopher M. Santoro 22 |
President
Manager
|
William D. Pennington 106 |
Manager
|
Dane Hillyard 62 |
Manager
Secretary
|
Other Companies for Copeland Village, LLC
Copeland Village, LLC is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Copeland Seniors Limited Partnership |
Active
|
2000 |
1
|
Gplp
|
Known Addresses for Copeland Village, LLC
Corporate Filings for Copeland Village, LLC
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Cancelled |
State: | Nevada |
State ID: | C2900-2000 |
Date Filed: | Thursday, February 3, 2000 |
Date Expired: | Thursday, February 8, 2007 |
Nevada Secretary of State
Filing Type: | Domestic Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
State ID: | E0474032005-4 |
Date Filed: | Thursday, February 3, 2000 |
Registered Agent | Paracorp Incorporated |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/3/2000 | Articles of Incorporation | ||
2/3/2000 | Articles of Organization | SEE FILE C2900-2000 FOR CERTIFICATE OF CORRECTION AND ADDITIONAL INFORMATION. | |
6/5/2000 | Annual List | ||
4/5/2004 | Registered Agent Change | DANE HILLYARD #60 7025 LONGLEY LANE RENO NV 89511 ERR | |
4/13/2004 | Annual List | List of Officers for 2004 to 2005 | |
5/26/2004 | Amended List | ||
2/18/2005 | Annual List | ||
2/18/2005 | Registered Agent Change | ||
7/13/2005 | Correction | SEE FILE E0474032005-4 FOR CORRECTED ENTITY | |
2/28/2006 | Annual List | ||
6/9/2006 | Registered Agent Address Change | ||
6/9/2006 | Registered Agent Name Change | ||
2/14/2007 | Annual List | ||
2/14/2007 | Registered Agent Change | ||
2/23/2007 | Annual List | ||
1/2/2008 | Annual List | 2008/2009 | |
5/9/2008 | Registered Agent Change | ||
2/25/2009 | Annual List | ||
1/13/2010 | Annual List | ||
1/24/2011 | Annual List | ||
2/16/2012 | Annual List | ||
8/14/2012 | Registered Agent Change | ||
1/29/2013 | Annual List | ||
1/30/2014 | Annual List | ALO2014-2015 SBL | |
2/3/2015 | Annual List | 2015-2016 | |
9/14/2015 | Commercial Registered Agent Resignation | ||
12/21/2015 | Annual List | 16-17 | |
1/5/2017 | Annual List | 2017-2018 | |
12/19/2017 | Annual List | ||
1/18/2019 | Annual List |
Advertisements
Source
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Copeland Village, LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Copeland Village, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
369 San Miguel Dr Newport Beach, CA 92660
6900 S McCarran Blvd Reno, NV 89509
8700 Technology Way Reno, NV 89521
253 Flower St Costa Mesa, CA 92627
4895 W Pinewild Rd Reno, NV 89511
These addresses are known to be associated with Copeland Village, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records
Source