Appreciation, LLC Overview
Appreciation, LLC filed as a Domestic Limited-Liability Company in the State of Nevada on Thursday, May 22, 2008 and is approximately sixteen years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Appreciation, LLC
Network Visualizer
Advertisements
Key People
Who own Appreciation, LLC
Name | |
---|---|
Brenden M. Scherr 11 |
CFO
Manager
Member
COO
|
Terry Kennedy 15 |
Manager
Member
|
Dominique Moore 3 |
Manager
Member
Vice President
|
William Marsh 1 |
Manager
|
Known Addresses for Appreciation, LLC
Corporate Filings for Appreciation, LLC
Nevada Secretary of State
Filing Type: | Domestic Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
State ID: | E0332332008-2 |
Date Filed: | Thursday, May 22, 2008 |
Registered Agent | Terry Kennedy |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 201526410156 |
Date Filed: | Thursday, September 17, 2015 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M16000001696 |
Date Filed: | Friday, February 26, 2016 |
Registered Agent | Eric Creekmoore |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Inactive Revoked |
State: | Texas |
State ID: | 802355786 |
Date Filed: | Wednesday, December 23, 2015 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/22/2008 | Articles of Organization | ||
6/16/2008 | Initial List | 08-09 | |
5/20/2009 | Annual List | ||
6/11/2009 | Commercial Registered Agent Resignation | ||
8/11/2009 | Acceptance of Registered Agent | late | |
5/4/2010 | Annual List | ||
4/3/2011 | Annual List | ||
6/4/2012 | Annual List | ||
6/15/2013 | Annual List | ||
7/11/2014 | Annual List | ||
7/8/2015 | Annual List | ||
12/23/2015 | Application for Registration | ||
3/2/2016 | Annual List | ||
6/1/2016 | Certificate of Revocation | ||
9/23/2016 | Registered Agent Change | ||
10/6/2016 | Amended List | ||
10/11/2016 | Amendment | ||
3/31/2017 | Annual List | ||
4/1/2018 | Annual List | ||
3/4/2019 | Annual List |
Advertisements
Sources
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Appreciation, 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 Appreciation, 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
2485 Village View Dr Henderson, NV 89074
5850 Polaris Ave Las Vegas, NV 89118
4950 Waring Rd San Diego, CA 92120
2850 W Horizon Ridge Pkwy Henderson, NV 89052
1825 Ginger Blossom Ave North Las Vegas, NV 89031
These addresses are known to be associated with Appreciation, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records