Loading...
HomeMy WebLinkAbout20212304.tiffRESOLUTION RE: APPROVE PETITION FOR ABATEMENT OR REFUND OF TAXES FOR ACCOUNT NUMBER R4697107 - VALUE PLACE DENVER CO N FIRESTONE, LLC, AKA WOODSPRING SUITES FIRESTONE, LLC WHEREAS, the Board of County Commissioners of Weld County, Colorado, pursuant to Colorado statute and the Weld County Home Rule Charter, is vested with the authority of administering the affairs of Weld County, Colorado, and WHEREAS, the Board of County Commissioners of Weld County, State of Colorado, were presented with a Petition for Abatement or Refund of Taxes for Account Number R4697107 at a duly and lawfully called regular meeting held on the 2nd day of August, 2021, at which meeting there were present the following members: Chair Steve Moreno, and Commissioners Scott K.James, Perry L. Buck, Mike Freeman, and Lori Saine, and WHEREAS, notice of such meeting and an opportunity to be present has been given to the taxpayer and the Assessor of said County, with said Assessor, Brenda Dones, being present, and taxpayer, Value Place Denver CO N Firestone, LLC, aka Woodspring Suites Firestone, LLC, being represented by Ryan, LLC, not being present, and WHEREAS, the Board of County Commissioners has carefully considered the attached petition, and is fully advised in relation thereto. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Weld County, Colorado, that the Board concurs with the recommendation of the Assessor and the petition be, and hereby is, approved, and an abatement or refund be allowed as follows: CORRECTION TO ASSESSED VALUATION ABATEMENT OR REFUND TAX YEAR $1,093,530.00 $61,584.16 2019 cc : ASRCBOIJ0n/ OK(c)+-1), CGACK0-13, APPL, /APL RCP toroSlal 2021-2304 AS0108 TAX ABATEMENT PETITION - VALUE PLACE DENVER CO N FIRESTONE, LLC, AKA WOODSPRING SUITES FIRESTONE, LLC PAGE 2 The above and foregoing Resolution was, on motion duly made and seconded, adopted by the following vote on the 2nd day of August, A.D., 2021. BOARD OF COUNTY COMMISSIONERS WELD COUNTY, COLORADO ATTEST: dealt/O JC •c,k• Weld County Clerk to the Board BY: APP County Attorney Date of signature: 01M0/2 Steve •reno Chair Lori Saine 2021-2304 AS0108 065 PETITION FOR ABATEMENT OR REFUND OF TAXES Cou- y: WELD Section I; Petitioner, please complete Section I only. Date: 6/28/21 Month Day Year Petitioner's Name: Value Place Denver CO N Firestone, LLC Date Received (Use Assessor's or Commissioners Date Stamp) Petitioner's Mailing Address: 1999 Broadway. Suite 4100 Denver CO 80202 RECEIVED JUN 28 2021 WELT COUNTY ASSESSOR GREecy, COLORADO City or Town State Zip Code SCHEDULE OR PARCEL NUMBER(S) PROPERTY ADDRESS OR LEGAL DESCRIPTION OF PROPERTY R4697107 11334 Business Park Cir RECEIVED Petitioner requests an abatement or refund of the appropriate taxes and states that the taxes assessed against t. LLD COUNTY above properly for the property tax year 2019 are incorrect for the following reasons: (Briefly describe w the taxes have been levied erroneously or illegally, whether due to erroneous valuation, irregularity in levying, COMMISSIONERS clerical error, or overvaluation. Attach additional sheets if necessary.) We are protesting the classification only. We are asking the value split be changed to 45% residential and 55% commercial. The agent supplied proof of 50% Commercial use & 50% Residential use. JUN 3 0 2021 Petitioner's estimate of value: $ 6,050,000 (2019 ) Value Year I declare, under penalty of perjury in the second degree, that this petition, together with any accompanying exhibits or statements, has been prepared or examined by me, and to the best of my knowledge, information, and belief, is true, correct, and complete. Petitioner's Signature By Agent's Signature' Printed Name: Michelle Tarbell Daytime Phone Number ( ) Email Daytime Phone Number (303) 222-1861 Email michelle tarbell@ryan.com 'Letter of agency must be attached when petition is submitted by an agent. If the Board of County Commissioners, pursuant to § 39-10-114(1), C.R.S., or the Property Tax Administrator,_pursu denies the petition for refund or abatement of taxes In whole or in part, the Petitioner may appeal to the Bp to the provisions of § 39-2-125, C.R.S., within thirty days of the entry of any such decision, § 39-10-114.5(1), C.R.S. sessme 9-2-116, C als p f suant rn Section II: Assessor's Recommendation (For Assessor's Use Only) Tax Year 2019 Actual Assessed Original $6,050,00O $1,689,450 Corrected Abate/Refund $6,050,00O $1,093,530 $ 595,920 1.101 $174,5192.83 4 $113,08.67 $ 61,584. Assessor recommends approval as outlined above. C C t If the request for abatement is based upon the grounds of overvaluation, no abatement or refun•': taxes shall b: made If an ''section or protest to such valuation has been filed and a Notice of Determination has been mailed to the taxpayer, § :9.10-114(1)(- (I)(D), C.R.S Tax year: Protest? 0 No 0 Yes (If a protest was flied, please attach a cop of the NOD.) ❑ Assessor recommends denial for the following reason(s): tnC�. an CA Assessor's or Deputy Assessor's Signature 15 -DP' •,1R No 920-6611 1 2021-2304 XYI A1a3dod JO NOISIMO FOR ASSESSORS AND COUNTY COMMISSIONERS USE ONLY (Section III or Section IV must be completed) Every petition for abatement or refund filed pursuant 10 § 39-10-114, C.R.S. shall be acted upon pursuant to the provisions of this section by the Board of County Commissioners or the Assessor, as appropriate, within six months of the date of filing such petition, § 39-1-113(1.7), C.R.S. • Section III: Written Mutual Agreement of Assessor and Petitioner (Only for abatements up to $10,000) The Commissioners of County authorize the Assessor by Resolution No. to review petitions for abatement or refund and to settle by written mutual agreement any such petition for abatement or refund in an amount of $10,000 or less per tract, parcel, or lot of land or per schedule of personal property, in accordance with § 39-1-113(1.5), C.R.S. The Assessor and Petitioner mutually agree to the values and tax abatement/refund of: Original _ Corrected _ Abate/Refund Actua Tax Year Assessed Tax Note: The total tax amount does not Include accrued interest, penalties, and fees associated with late and/or delinquent tax payments, if applicable. Please contact the County Treasurer for full payment information. Petitioner's Signature Assessor's or Deputy Assessor's Signature Date Date Section IV: Decision of the County Commissioners (Must be completed if Section III does not apply) WHEREAS, the County Commissioners of County, State of Colorado, at a duly and lawfully called regular meeting held on / / , at which meeting there were present the following members: Month Day Year with notice of such meeting and an opportunity to be present having been given to the Petitioner and the Assessor of said County and Assessor (being present --not present) and Name Petitioner (being present --not present), and WHEREAS, the said Name County Commissioners have carefully considered the within petition, and are fully advised in relation thereto, NOW BE IT RESOLVED that the Board (agrees --does not agree) with the recommendation of the Assessor, and that the petition be (approved --approved in part --denied) with an abatement/refund as follows: Year Assessed Value Taxes Abate/Refund Chairperson of the Board of County Commissioners' Signature County Clerk and Ex -Officio Clerk of the Board of County Commissioners in and for the aforementioned county, do hereby certify that the above and foregoing order is truly copied from the record of the proceedings of the Board of County Commissioners. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of said County this day of Month Year County Clerk's or Deputy County Clerk's Signature Note: Abatements greater than $10,000 per schedule, per year, must be submitted in duplicate to the Property Tax Administrator for review. • _ • 15 -OPT -AR No. 920-66117 Section V: Action of the Property Tax Administrator (For all abatements greater than $10,000) The ion of the Board of County Co mi - on :ti - o petition is hereby Denis • f ', r the foil •,• to ' reason(s ecretery's Si.' .t : Propert - — minlstrator's Signature ate Brookwood Hotels 191 A iiiapoiib l xci ange Fk' fr Suite Anrap it., MD 21401 LETTER OF AUTHORIZATION FOR PROPERTY TAX REPRESENTATION Value Place Denver CO N Firestone LLC Property Owner 11334 Business Park Cir R4697107 Subject Property Weld County, CO Jurisdiction and State 2019 Year This letter authorizes Ryan LLC and its affiliate, Ryan Tax Compliance Services, LLC to represent the above -named property as its property tax agent in the jurisdiction and state named above This authorization includes, but is not limited to filing property renditions or returns, signing and filing appeals, examining property tax records and appearances before the assessor boards of equalization or review or other governmental agencies responsible for the assessment of property A copy of any application or appeal attached to this authorization has been provided to the undersigned property owner A facsimile or scanned image of a signature below shall constitute an original signing of this authorization and the document containing the original signature will be submitted upon request. This authorization shall remain effective as long as permitted by law or until revoked in writing by the owner The person signing below certifies that they are a duly appointed officer, representative or agent of the owner and that they have the legal capacity to execute this authorization Treasurer/Director of Accounting Title Sworn and subscribed before me this , ' day of } t , 2020 `4 `0 14.,6 JESSICA A WELDON _,g'� 5-ANotary Public, Stet° of Texas 5-'9l Comm Expires 10-30-2021 -enc.�� Notary ID 129539825 Notary Public My commission expires ,� 4566556 02/13/2020 04 44 PM Total Pages 8 Rec Fee $48 00 Carly Koppes - Clerk and Recorder, Weld County, CO AFFIDAVIT OF NAME CHANGE STATE OF COLORADO ) ss. COUNTY OF WELD The undersigned, Darien Wright, the authorized signatory of BSREP II WS Firestone LLC, a Kansas limited liability company, being first duly sworn at the time and place hereinafter set forth, deposes and says that he has knowledge of the facts herein set forth based solely on information in public records, and that he is over the age of 18 and competent to give this Affidavit. This Affidavit is given with respect to property located in Firestone, County of Weld, State of Colorado, as more particularly described on Exhibit "A" attached hereto (the "Property"). Affiant states the following based upon matters of public record 1. The record owner of the Property is WoodSpring Suites Firestone LLC (flick Value Place Denver CO North - Firestone LLC), a Kansas limited liability company, by virtue of a Special Warranty Deed filed as Document No. 3967532 in the Official Records of Weld County, Colorado. 2. WoodSpring Suites Firestone LLC, a Kansas limited liability company, changed its name to BSREP II WS Firestone LLC, a Kansas limited liability company, on or about June 12, 2019 as evidenced by the filing of the appropriate Limited Liability Company Certificate of Amendment with the Secietary of State of Kansas A certified copy of such Limited Liability Company Certificate of Amendment is attached hereto as Exhibit "B." 3. Affiant gives this Affidavit to place evidence of the change of name as set forth above in the records of Weld County, Colorado; and confirm that the owner of the Property is BSREP II WS Fiiestone LLC, a Kansas limited liability company. [SIGNATURE PAGE FOLLOWS] 4813-5720-2867 1 4566556 02/13/2020 04 44 PM Page 2 of 8 Further, AFFIANT sayeth naught. AFFIANT: COUNTY OF NEW YORK )ss STATE OF NEW YORK ) By - Darien Wright, solely hi his capacity as , Authorized Signatory of BSREP II WS Hotel MM LLC, a Delaware limited liability company, the managing member of BSREP II WS Firestone LLC On the '17 day of t , in the year 2020, before me, the undersigned, a notary public in and for said state, personally appeared Darien Wright, personally known to me of proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument THIS INSTRUMENT PREPARED BY: Nick Arnold Kutak Rock LLP 3300 Market Street, Suite 136 Rogers, Arkansas 72758 (479)-250-9700 Nick Arnold@KutakRock corn Notary Public My commission expires. '3c L , 2d' -A David R. Giordano Notary Public, State of New York No.4)1O16362529 1 016362529 Qualified iu New York County Commission Erpwes July 31st, '1'1A 4813-5720-2867 1 4566556 02/13/2020 04 44 PM Page 3 of 8 EXHIBIT "A" Legal Description of the Property Lot 6, Block 1, Del Camino Junction Business Park Third Minor Plat, recorded on February 26, 2007 at Reception No. 3458015, Public Records of Weld County, lying in the Southwest quarter of Section 2, Township 2 North, Range 68 West of the 6th P M , Town of Firestone, County of Weld, State of Colorado 4813-5720-2867 1 4566556 02/13/2020 04'44 PM Page 4 of 8 EXHIBIT "B" Limited Liability Company Certificates of Amendment BSREP II WS Firestone LLC [Attached] 4813-5720-2867 1 4566556 02/13/2020 04 44 PM Page 5 of 8 STATE OF KANSAS OFFICE OF SECRETARY OF STATE SCOTT SCHWAB I, SCOTT SC}IWAB, Secretary of State of the state of Kansas, do hereby certify, that according to the records of this office Business Entity ID Number: 6969984 Entity Name• BSREP II WS FIRESTONE LLC Entity Type• KANSAS LTD LIABILITY COMPANY State of Organization. KS Resident Agent. CORPORATION SERVICE COMPANY Registered Office: 2900 SW Wanamaker Drive Suite 204, TOPEKA. KS 66614 was filed in this office on July 29, 2013, and is in good standing, having fully complied with all requirements of this office. No information is available from this office regarding the financial condition, business activity or practices of this entity. In testimony whereof I execute this certificate and affix the seal of the Secretary of State of the state of Kansas on this day of January 10, 2020 ses167ti-- SCOTT SCHWAB SECRETARY OF STATE Certificate Ill. 1123224 - To verify the validity of this certificate please visit lattps://www kansas.R,ov/bess/fiow/validate and enter the certificate III number 4566556 02/13/2020 04 44 PM Page 6 of 8 SCOTT SCHWAB Secretary of State STATE OF KANSAS June 12, 2019 LESLIE FOWLER BROOKWOOD HOTELS 8621 E 21ST STREET NORTH SUITE x#200 WICHITA KS 67206 RE: BSREP II WS FIRESTONE LLC ID #• 696-998-4 A certified copy of the document that you recently filed in the Corporations Division of our office is enclosed. Every limited liability company in Kansas is assigned an identification number. Use of this number in any correspondence with our office will give us immediate access to your file and enable us to offer you faster, more efficient service. Your limited liability company identification number is at the top of this letter. mm Memorial Trull, 1st Floor 120 SW ltllhAvenue Topeka, KS 66612-1594 (785) 296-4564 Business Sei vices: (785) 296,4564 Fax. (785) 296-4570 Website: www sos ks gov Elections: (785) 296-4561 Email: kasos®hs gov Fat: (785) 291-305J 4566556 02/13/2020 04 44 PM Page 7 of 8 KANSAS SECRETARY of STATE , L-,`i Limited Liability Company 53-j4' Certificate of Amendment Kansas Office of the Secretary of State: Memorial Hall, 1st Floor 120 S W 10th Avenue Topeka, KS 66612-1594 (785) 296-4564 kssos@sos.ks,gov www.sos.ks.gov 3337 05 053 003 $35.00 FILED B4 KS SOS 06-12-2919 1 04:09:26 P11 F I LEIt: 6969984 II II I II 111111111111111111 95452953 'II Q 111111 This form must be complete and accompanied by the correct filing fee or the document will not be accepted fol filing. 1. Business entity ID number Not Federal Employer ID Number (FEIN) 2. Name of limited liability company Must match name on record With Secretary of State, 6969984 WoodSpring Suites Firestone LLC 3. The limited liability company amends its articles of organization as follows: (See Attached) 4. Future Effective date Must be within 90 days of filing date ❑x Upon tiling El Future effective date' Month Year i I 6. I declare under penalty of perjury under the laws of the state of Kansas that the foregoing Is true and correct, and that I have remitted the required fee. Signature of Authoriaad Pereo Nemo of Signer (printed ar (ypadi Laura Schoenberger Phone Number (316) 631-1369 Month ,pay 'Yea .04 i01 i 201 1/1 K S.A 17-7674, 17-76,124 Rev 04/21/15 to Please 'review to ensure°completloa.' 4566556 02/13/2020 04 44 PM Page 8 of 8 FOURTH AMENDED AND RESTATED ARTICLES OF ORGANIZATION OF WOODSPRING SUITES FIRESTONE LLC A LIMITED LIABILITY COMPANY (Wood Spring Suites Firestone LLC was originally Oiganized by the filing of its Aiticles ofO1ganization with The Kansas Sect etal y of State on July 29, 2013) iT iS HEREBY CERTIFIED that the following Fouith Amended and Restated Aiticles of Organization of WoodSpiing Suites Firestone LLC (the "Company") which amend and testate the Company's Articles of Organization, as of tginally filed and subsequently amended, weie duly set forth, proposed, and approved, in accoidanr.o with the piovisions of the Company's Opeiating Agreement and Revised Kansas Limited Liability Act and amendments Owlet() (the "Act"), and that these Fourth Amended and Restated Articles of Organization constitute all of the Articles of Organization of the Company and do het eby supersede the company's Thud Amended and Restated Articles of Organization as filed. These Fouith Amended and Restated Articles of Organization have been duly executed and filed in accordance with K S A 17-7680 and 17-7678, The name of the Limited Liability Company The name of the limited liability company formed heieby is BSREP It WS Faestone LLC Registered Office and Resident Agent in Kansas The addiess of the Company's iegister'ed agent in the State of Kansas is 2900 SW Wanamalcer Drive, Suite 204, Topeka, Kansas 666I4 The name of the resident agent at such address is Corporation Service Company Mailing address for official trail The mailing addiess of the Company's official mail in the State of Kansas is Brookwood Hotels, 8621 B 2P Street Noith, Suite 230, Wichita, Kansas 67206 1N W t 1 NESS WI IEREOF, tho undeisigned has !lei eunto subset ibed het name on this 1't day of Apitl, 2019 '3tor>iiffy 'Lill i,1 hi, • iikoi lint) '1' 1 Z� t�ttf'ttt t:'li,v'ai ,ir' i'ii, ttl'd',II Ilk .0 cxc. \ aJlri t �n t�'i'),till�f# 'i111l�iErtlz,> l f.i Y ;��,,tra,ii t' i'�'ilr�f• , - i%r. i Laura Si Iioenbeiger 6/29/2021 RE 2019 Abatement rec'd 6/28/2021 & 2020 Abatement received 2/3/2021 R4697107 11334 Business Park Cir, Firestone Woodspring Suites Firestone Value Place Denver CO N Firestone LLC was the owner in 2019 and on 1/27/2020 Affidavit of name change to BSREP II WS FIRESTONE LLC 2019/2020 Assessors Value $6,050,001 SUBJECT. The subject property is located at Del Camino Junction Business Park in Firestone, Colorado The subject contains 113,404 square feet or 2 603 acres of land and has one hotel that contains 121 rooms The total value is not in dispute The classification of extended stay of over 30 days is in dispute The agent supplied 2018 and 2019 lodging sale tax information This showed 2019 value should have reflected 50% Commercial and 50% Residential The 2020 value should have reflected 55% Commercial and 45% Residential Abatement Request. On June 28, 2021, the Assessor's office received a 2019 abatement from Michelle Tarbell an agent from Ryan The Petitioner is requesting a classification of 50% Commercial use and 50% Residential use and sent in proof verifying the extended stay of over 30 days On February 3, 2021, we received a 2020 abatement from Michelle Tarbell requesting 55% Commercial use and 45% Residential use and the proof 2018 GROSS # OF ROOMS S5 EXEMPT ROOMS OVER 30 DAYS NET # OF ROOMS SOLD 2,960 1,670 1,290 2,676 1,635 1,041 3,055 1,637 1,418 2,650 1,559 1,091 3,458 1,529 1,929 3,569 1,448 2,121 3,569 1,695 1,874 3,568 1,531 2,037 3,568 1,597 1,971 3,439 1,739 1,700 3,050 1,705 1,345 2,601 1,367 1,234 38,163 19,112 19,051 50% 50% residential commercial Information provided by Agent Town of Firestone Lodging Tax Information from the Lodging Occupation Tax Report 7/21/2021 Property Report Weld County PROPERTY PORTAL Property Information (970) 400-3650 Technical Support (970) 400-4357 Account: R4697107 July 21, 2021 Account Information Account Parcel Space Account Type Tax YearValue Buildings Actual Assessed Value R4697107 131302309002 Commercial 2021 1 6,300,000 1,197,640 Legal FIR 3DCBP L6 DEL CAMINO JUNCTION BUSINESS PARK 3RD MINOR Subdivision Block Lot Land Economic Area DEL CAMINO JUNCTION BUSINESS PARK 3RD MINOR PLAT 1 6 FIRESTONE DEL CAMINO JUNCTION Property Address Property City Zip Section Township Range 11334 BUSINESS PARK CIR FIRESTONE 02 02 68 Owner(s) Account Owner Name Address R4697107 BSREP II WS FIRESTONE LLC 8621 E 21ST ST N STE 230 WICHITA, KS 672062993 Document History https //propertyreport co weld co usPaccount=R4697107 1/9 7/21/2021 Property Report Reception I Rec Date Type G Grantor a for Grantee Doc Fee I Sale Date Sale Price 3458015 SUB SUBDIVISION CAMINO JUNCTION BUSINESS PARK DEL MINOR 3RD 0.00 0 3458939 02-28-2007 WDN DEL JUNCTION LLC CAMINO LIBERTY VP FIRESTONE LLC 0.00 02-27-2007 0 3693115 05-13-2010 SWD LIBERTY FIRESTONE LLC - VP AGBL FIRSTONE OWNER C L L 324.91 05-05-2010 3,249,100 3967532 10-01-2013 SWD AGBL FIRESTONE OWNER LLC VALUE PLACE DENVER CO FIRESTONE LLC NORTH 672.15 09-27-2013 1 6,721,500 4566556 02-13-2020 OTH VALUE PLACE DENVER N FIRESTONE LLC CO BSREP WS FIRESTONE LLC II 0.00 01-27-2020 0 Building Information Building 1 AccountNo Building ID Occupancy R4697107 1 Hospitality ID Type NBHD Occupancy % Complete Bedrooms Baths Rooms 1 Commercial 3919 Hospitality 100 0 0 0 https://propertyreport.co.weld.co.us/?account=R4697107 2/9 7/21/2021 Property Report ID Exterior Roof Cover Interior HVAC Perimeter Units Unit Make 1 Flat Complete HVAC 566 121 ID Square Ft Condo SF Total Basement SF Finished Basement SF Garage SF Carport SF Balcony SF Porch SF 1 42,844 0 0 0 0 0 0 0 Built As Details for Building 1 ID Built As Square Ft Year Built Stories Length Width 1 00 Extended Stay Motels 42,844 2007 4 0 0 Additional Details for Building 1 ID Detail Type Description Units 1 Add On Asphalt Good 46,433 1 Add On Concrete Slab Average ' 7,640 1 Add On Swimming Pool 1 Valuation Information https //propertyreport co weld co usPaccount=R4697107 3/9 7/21/2021 Property Report Type Code Description Actual Value Assessed Value Acres Land SqFt _ Improvement 1225 MULTI-UNITS(9 +)-IMPRVMTS 2,426,746 173,510 0.000 0 Improvement 2215 LODGING- IMPROVEMENTS 2,966,022 860,150 t t 0.000 0 Land 1125 MULTI-UNITS(9 +)-LAND 453,616 32,430 1.302 56,702 Land 2115 LODGING -LAND 453,616 131,550 1.302 56,702 Totals - - 6,300,000 1,197,640 2.604 113,404 Comparable sales for your Residential or Commercial property may be found using our SALES SEARCH TOOL Tax Authorities Tax Area ID District District Name Current Levy Mill 2556 0900 CARBON VALLEY REC 4.427 2556 0406 FIRESTONE TOWN 6.805 2556 0507 FREDERICK -FIRESTONE FIRE l 13.900 2556 0531 FREDERICK (BOND 2022) -FIRESTONE FIRE 0.483 2556 1050 HIGH PLAINS LIBRARY 3.181 2556 0301 NORTHERN (NCW) COLORADO WATER 1.000 2556 0213 SCHOOL DIST RE1J-LONGMONT 56.542 2556 0620 ST VRAIN SANITATION 0.475 2556 0100 WELD COUNTY 15.038 Total - - 101.851 Photo https://propertyreport.co.weld.co.us/?account=R4697107 4/9 7/21/2021 Property Report Sketch https://propertyreport.co.weld.co.us/?account=R4697107 5/9 7/21/2021 Property Report O C) 3.8' Co _ 63.7' 94.5' 67.5' First Floor 10710.6 S.F. .M.Ca h t . .{IL. ',. n4 I _ 40.5' Garip 270.0 S.F. r L J 63.7' N rJ 0 67.5' 0, b27.0' Building 1 Page 1 I � LFJ EEO N -- -a S Second Floor 10710.6 S.F. Sketch by Lpex IVTM4 1 _ Building 1 Page 2 1 _ 1 https://propertyreport.co.weld.co.us/?account=R4697107 6/9 7/21/2021 Property Report https://propertyreport.co.weld.co.us/?account=R4697107 7/9 7/21/2021 Property Report Second Floor Sketch by Apex IV" Building 1 Page 5 63.7' 10710.6 S.F. Sketch by .c,e:' IVTM" 94.5' I L�J 63.7' rall ma - 0 co O 67.5' n n7.00 .27.0 Building 1 Page 6 I _ N C .l https://propertyreport.co.weld.co.us/?account=R4697107 8/9 7/21/2021 Property Report Map Maxar, Microsoft I Weld County Government Powered by Esri Get additional detail with the Map Search. Copyright © 2021 Weld County, Colorado. All rights reserved. Privacy Policy & Disclaimer I Accessibility Information https://propertyreport.co.weld.co.us/?account=R4697107 9/9 This map is a user generated static output from an Internet mapping site and is for reference only. Data layers that appear on this map may or may not be accurate, current, or otherwise reliable THIS MAP IS NOT TO BE USED FOR NAVIGATION This map is a user generated static output from an Internet mapping site and is for reference only. Data layers that appear on this map may or may not be accurate, current, or otherwise reliable. THIS MAP IS NOT TO BE USED FOR NAVIGATION CLERK TO THE BOARD July 22, 2021 PHONE: (970) 400-4225 FAX: (970) 336-7233 1150 O STREET P.O. BOX 758 GREELEY, COLORADO 80632 www.weldgov.com VALUE PLACE DENVER CO N FIRESTONE, LLC AKA WOODSPRING SUITES FIRESTONE, LLC 8621 EAST 21ST STREET NORTH SUITE 230 WICHITA, KS 67206 RE: SCHEDULE NUMBER R4697107 Dear Property Owner: This is to advise you that the Weld County Board of Commissioners will hear your petitions for abatement or refund of taxes for tax years 2019 and 2020 on the property described as: 11334 Business Park Circle, Firestone, Colorado 80504. The hearings are scheduled for Monday, August 2, 2021, at 9:00 a.m., in the Chambers of the Board of County Commissioners of Weld County, Colorado, Weld County Administration Building, 1150 O Street, Assembly Room, Greeley, Colorado 80631. The Assessor is recommending that the Board approve, in -part, your petitions. You are not required to be present at these hearings; however, this is your opportunity to have your position heard, particularly if your position is opposed to the Assessor's recommendation. If you intend to submit any documentation in support of your position for these hearings, all such documentation must be submitted to the Office of the Clerk to the Board and to the Weld County Assessor's Office at least seven calendar days prior to the meeting date in order for it to be considered at the scheduled hearing. If you have any questions concerning this matter, please do not hesitate to contact me at (970) 400-4213. Sincerely, e9d2s•ge- Reiri,1/412, Chloe A. Rempel Deputy Clerk to the Board Supervisor crempel@weldgov.com cc: Weld County Assessor Ryan, LLC Chloe Rempel From: Sent: To: Subject: Attachments: Good morning, Chloe Rempel Thursday, July 22, 2021 11:09 AM michelle.tarbell@ryan.com NOTICE OF HEARINGS - Tax Abatement Petitions - R4697107 - 2019 and 2020 Tax Years Notice of Hearing - R4697107 - 2019 Tax Year.pdf; Notice of Hearing - R4697107 - 2020 Tax Year.pdf This is to advise you that the Weld County Board of Commissioners will hear your petitions for abatement or refund of taxes for tax years 2019 and 2020 on the property described as: 11334 Business Park Circle, Firestone, Colorado 80504. The hearings are scheduled for Monday, August 2, 2021, at 9:00 a.m. Please see the attached letter and copies of both petition forms for further information (hard -copies to follow). Sincere regards, Chloe A. Rempel Deputy Clerk to the Board Supervisor Clerk to the Board's Office Weld County 1150 O Street Greeley, CO 80631 Tel: (970) 400-4213 Email: crempel@weldgov.com Confidentiality Notice: This electronic transmission and any attached documents or other writings are intended only for the person or entity to which it is addressed and may contain information that is privileged, confidential or otherwise protected from disclosure. If you have received this communication in error, please immediately notify sender by return e-mail and destroy the communication. Any disclosure, copying, distribution or the taking of any action concerning the contents of this communication or any attachments by anyone other than the named recipient is strictly prohibited. 1 WELD COUNTY PETITION FOR ABATEMENT OR REFUND OF TAXES CERTIFICATE OF MAILING COMPANY POSTAL FIRST NAME LAST NAME ADDRESS 1 CITY STATE CODE VALUE DENVER FIRESTONE. PLACE CO N LLC. 8621 EAST 21ST WICHITA KS 67206 STREET SUITE 230 NORTH. AKA WOODSPRI SUITES FIRESTONE. NG LLC MICHELLE TARBELL RYAN, LLC 1999 BROADWAY, DENVER CO 80202 SUITE 4100 michelle.tarbell@ryan.com I hereby certify that I have sent a notification of hearing date letter in accordance with the notification requirements of Weld County in the United States Mail, postage prepaid First Class Mail by letter as addressed on the attached list this 22nd day of July, 2021. O m 0 m L' Er a a O a a is rR ___0(za,,, r Chloe A. Rempel Deputy Clerk to the Board Supervisor U.S. Postal ServiceTM CERTIFIED MAIL° RECEIPT Domestic Mail Only For delivery information, visit our website at www.usps.com®. Certified Mail Fee c≤ Rywat Extra Services & Fees (check box, add fee as appropriate) ❑ Return Receipt (hardcopy) o Return Receipt (electronic) ❑ Certified Mail Restricted Delivery ❑ Adult Signature Required • Adult Signature Restricted Delivery $ $ Postage Total Postage and Fees Postmark Here O7fS'Sfd N Sent To I We Plocct Denver CO fl (tsj F, teS , O Stree and pt. No , terP� Box No FiltSiOne_a_ i It SSCDa I East a t5 31re t _ _ r -t h_, Sti-ifc- _ 33 Ci ty, State, Z1P+4e I h i-toy. , • aOCo PS Form 3800, April 2015 PSN 7530-02-000-9047 See Reverse for Instructions N is 0 m L QT' 0 C7 a a is r1 U.S. Postal Service'' CERTIFIED MAIL® RECEIPT Domestic Mail Only For delivery information, visit our website at www.usps.com®. r IN A Certified Mail Fee Extra Services & Fees (check box, add fee as appropriate) O Return Receipt (hardcopy) $ ❑ Return Receipt (electronic) $ ❑ Certified Mail Restricted Delivery $ • Adult Signature Required $ • Adult Signature Restricted Delivery $ Postage Total Postage and Fees $ N Sent To 'Mint m sChtl1t O Sire nd Apt. No., or PO sox No. N ( State, Z1P+4''"Ctu. * 1 _ S.c); i t. H t oo • -. s•_• - PS Form 3800, April 2015 PSN 7530-02-000-9047 See Reverse for Instructions Postmark Here tea►(Cs 1i CLERK TO THE BOARD September 21, 2021 PHONE: (970) 400-4225 FAX: (970) 336-7233 1150 O STREET P.O. BOX 758 GREELEY, COLORADO 80632 www.weldgov.com STATE OF COLORADO DIVISION OF PROPERTY TAXATION 1313 SHERMAN STREET, ROOM 419 DENVER, CO 80203 RE: PETITION FOR ABATEMENT OR REFUND OF TAXES - VALUE PLACE DENVER CO N FIRESTONE, LLC, AKA WOODSPRING SUITES FIRESTONE, LLC To Whom It May Concern: Please review the attached documents, which include the original petition, a copy of the petition, two (2) copies of the resolution approved by the Weld County Board of Commissioners, and a copy of the back-up documentation supporting the petition. Tax Year(s): Parcel Number: Account Number: 2019 131302309002 R4697107 If you have any questions concerning this matter, please do not hesitate to contact me at (970) 400-4213. Sincerely, Chloe A. Rempel Deputy Clerk to the Board Supervisor crempel@weldgov.com 9/20/21, 4:57 PM FedEx Ship Manager - Print Your Label(s) 0 CO m 00 0 0 M c zw 0 Z9Z6 99P£ 6£9Z 1HJIN2I3AO A1I JOI& vOE:OI• d3S ZZ - a3M m J21202 070961w o< C) - m m Z D m c) 00 N m � m 0 m Oy Wcn pLZ u, D cm In O > O z r- cn O X 0 m O 56DJ3/169AIFE4A 0 co m m TM >0 0 (A= Col 0) g U) 1:13C1N3S 1118 P 55 N 71 rnom o N) arm z 7 0) 0 0 After printing this label: 1. Use the 'Print' button on this page to print your label to your laser or inkjet printer. 2. Fold the printed page along the horizontal line. 3. Place label in shipping pouch and affix it to your shipment so that the barcode portion of the label can be read and scanned. Warning: Use only the printed original label for shipping. Using a photocopy of this label for shipping purposes is fraudulent and could result in additional billing charges, along with the cancellation of your FedEx account number. Use of this system constitutes your agreement to the service conditions in the current FedEx Service Guide, available on fedex.com.FedEx will not be responsible for any claim in excess of $100 per package, whether the result of loss, damage, delay, non-delivery,misdelivery,or misinformation, unless you declare a higher value, pay an additional charge, document your actual loss and file a timely claim.Limitations found in the current FedEx Service Guide apply. Your right to recover from FedEx for any loss, including intrinsic value of the package, loss of sales, income interest, profit, attorney's fees, costs, and other forms of damage whether direct, incidental,consequential, or special is limited to the greater of $100 or the authorized declared value. Recovery cannot exceed actual documented loss.Maximum for items of extraordinary value is $1,000, e.g. jewelry, precious metals, negotiable instruments and other items listed in our ServiceGuide. Written claims must be filed within strict time limits, see current FedEx Service Guide. https://www.fedex.com/shipping/shipmentConfirmationAction.handle?method=doContinue 1/2 9/20/21, 4:57 PM FedEx Ship Manager - Print Your Label(s) Shipment Receipt Address Information Ship to: DIVISION OF PROPERTY TAXATION STATE OF COLORADO 1313 SHERMAN STREET ROOM 419 DENVER, CO 80203 US 3038647777 Ship from: CHLOE REMPEL WELD COUNTY 1150 O STREET RM 166 GREELEY, CO 80631 US 9704004225 Shipment Information: Tracking no.: 283934569262 Ship date: 09/21/2021 Estimated shipping charges: 7.68 USD Package Information Pricing option: FedEx Standard Rate Service type: Priority Overnight Package type: FedEx Envelope Number of packages: 1 Total weight: 0.40 LBS Declared Value: 0.00 USD Special Services: Pickup/Drop-off: Drop off package at FedEx location Billing Information: Bill transportation to: COUNTYOFWELD-483 DEPARTMENT NAME: CLERK TO THE BOARD SENDER NAME: CHLOE A. REMPEL ADDITIONAL INFO: CTB DEPARTMENT ORGANIZATION CODE: 10400 Thank you for shipping online with FedEx ShipManager at fedex.com. Please Note FedEx will not be responsible for any claim in excess of $100 per package, whether the result of loss, damage, delay, non -delivery, misdelivery, or misinformation, unless you declare a higher value, pay an additional charge, document your actual loss and file a timely claim. Limitations found in the current FedEx Service Guide apply. Your right to recover from FedEx for any loss, including Intrinsic value of the package, loss of sales, Income interest, profit, attorney's fees, costs, and other forms of damage whether direct, incidental, consequential, or special is limited to the greater of $100 or the authorized declared value. Recovery cannot exceed actual documented loss. Maximum for items of extraordinary value is $1000, e.g., jewelry, precious metals, negotiable Instruments and other items listed in our Service Guide. Written claims must be filed within strict time limits; Consult the applicable FedEx Service Guide for details. The estimated shipping charge may be different than the actual charges for your shipment. Differences may occur based on actual weight, dimensions, and other factors. Consult the applicable FedEx Service Guide or the FedEx Rate Sheets for details on how shipping charges are calculated. https://www.fedex.com/shipping/shipmentConfirmationAction.handlelmethod=doContinue 2/2 Hello