3 October 2022 | Statement of Information BA20220928136Field Name | Changed From | Changed To | Principal Address 2 | | Suite A | Principal Address 1 | 78015 Main Street, Suite 206 | 45149 Smurr Street | Principal City | Laquinta | Indio | Principal Postal Code | 92253 | 92201 | Annual Report Due Date | 3/31/2022 | 3/31/2024 | CRA Changed | Emily Falappino 82921 Indio Blvd Indio, CA 92201 | Pam Weekley 36665 PALMDALE RD RANCHO MIRAGE, CA 92270 |
|
---|
19 July 2021 | Statement of Information LBA19054136Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GV02313 | |
|
---|
1 March 2021 | System Amendment - FTB Suspended LBA19054134 |
---|
26 April 2018 | System Amendment - SI Delinquency for the year of 0 LBA19054133 |
---|
12 May 2016 | Restated Articles of Incorporation LBA19054132Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0784288 | |
|
---|
12 March 2014 | System Amendment - SOS Revivor LBA19054131 |
---|
11 March 2014 | Legacy Amendment LBA19054130 |
---|
4 December 2013 | System Amendment - SOS Suspended LBA19054129 |
---|
14 June 2013 | System Amendment - Pending Suspension LBA19054128 |
---|
19 April 2013 | System Amendment - Penalty Certification - SI LBA19054127Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 September 2012 | System Amendment - SI Delinquency for the year of 0 LBA19054126 |
---|
17 June 2010 | System Amendment - SI Delinquency for the year of 0 LBA19054125 |
---|
22 September 2003 | System Amendment - SI Delinquency for the year of 0 LBA19054124 |
---|
6 August 1997 | System Amendment - SI Delinquency for the year of 0 LBA19054123 |
---|
30 November 1992 | System Amendment - FTB Revivor LBA19054122 |
---|
3 July 1989 | System Amendment - FTB Suspended LBA19054121 |
---|
24 March 1950 | Initial Filing 0243659 |
---|