18 July 2023 | Statement of Information BA20231132803Field Name | Changed From | Changed To | Principal Address 1 | 15260 Nisqualli Rd | 15260 Nisqualli Road | Principal Postal Code | 92395 | 98395 | Annual Report Due Date | 9/30/2023 | 9/30/2025 | CRA Changed | Joshua Gerbracht 15260 Nisqualli Rd Victorville, CA 92395 | Ryan Holt 15260 NISQUALLI RD VICTORVILLE, CA 92395 |
|
---|
27 March 2023 | Statement of Information BA20230518476 |
---|
29 March 2018 | System Amendment - Penalty Certification - SI LBA26622126Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
30 November 2017 | System Amendment - SI Delinquency for the year of 0 LBA26622125 |
---|
13 October 2016 | System Amendment - Pending Suspension LBA26622124 |
---|
25 August 2016 | System Amendment - Penalty Certification - SI LBA26622123Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 December 2015 | System Amendment - SI Delinquency for the year of 0 LBA26622122 |
---|
20 July 2004 | System Amendment - Penalty Certification - SI LBA26622121Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
20 July 2004 | System Amendment - Pending Suspension LBA26622120 |
---|
19 March 2004 | System Amendment - SI Delinquency for the year of 0 LBA26622119 |
---|
4 February 1998 | System Amendment - SI Delinquency for the year of 0 LBA26622118 |
---|
1 December 1983 | System Amendment - SI Delinquency for the year of 0 LBA26622117 |
---|
19 September 1955 | Initial Filing 0309304 |
---|
This page was last updated November 2023.