Detail by Entity Name
Foreign Limited Liability Company
APPEXTREMES, LLC
Filing Information
M15000008024
20-8433474
10/26/2015
DE
ACTIVE
LC STMNT OF RA/RO CHG
12/15/2021
NONE
Principal Address
Changed: 04/08/2024
13699 Via Varra
Broomfield, CO 80020
Broomfield, CO 80020
Changed: 04/08/2024
Mailing Address
Changed: 04/08/2024
13699 Via Varra
Broomfield, CO 80020
Broomfield, CO 80020
Changed: 04/08/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 12/15/2021
Address Changed: 12/15/2021
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 12/15/2021
Address Changed: 12/15/2021
Authorized Person(s) Detail
Name & Address
Title Manager
Pinkerton, Robert
Title Manager
AppExtremes Group Holdings, LLC
Title Manager
Goggin, Noel
Title Manager
Pinkerton, Robert
54 Monument Circle
Suite 700
Indianapolis, IN 46204
Suite 700
Indianapolis, IN 46204
Title Manager
AppExtremes Group Holdings, LLC
13699 Via Varra
Broomfield, CO 80020
Broomfield, CO 80020
Title Manager
Goggin, Noel
54 Monument Circle
Suite 700
Indianapolis, IN 46204
Suite 700
Indianapolis, IN 46204
Annual Reports
Report Year | Filed Date |
2022 | 04/04/2022 |
2023 | 02/25/2023 |
2024 | 04/08/2024 |
Document Images