Detail by Entity Name

Foreign Limited Liability Company

CHIPOTLE MEXICAN GRILL OF COLORADO, LLC

Filing Information
M02000002376 84-1485992 09/09/2002 CO ACTIVE LC STMNT OF RA/RO CHG 04/20/2020 NONE
Principal Address
610 Newport Center Drive
Suite 1300
Newport Beach, CA 92660

Changed: 07/27/2023
Mailing Address
610 Newport Center Drive
Suite 1300
Newport Beach, CA 92660

Changed: 02/14/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 04/20/2020

Address Changed: 04/20/2020
Authorized Person(s) Detail Name & Address

Title MANAGER

Kaminski, Helen
610 Newport Beach Circle
Newport Beach, CA 92660

Title MANAGER

LUSKIN, TIM
610 Newport Beach Circle,
Newport Beach, CA 92660

Annual Reports
Report YearFiled Date
2023 01/31/2023
2023 07/27/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
07/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
06/21/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
02/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- CORLCRACHG View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
09/12/2018 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- CORLCRACHG View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
05/09/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- Reg. Agent Change View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
05/26/2005 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
07/19/2004 -- ANNUAL REPORT View image in PDF format
02/04/2003 -- LIMITED LIABILITY CORPORATION View image in PDF format
09/09/2002 -- Foreign Limited View image in PDF format