13 December 2022 | Statement of Information BA20221246977 |
---|
31 August 2022 | Statement of Information BA20220765765Field Name | Changed From | Changed To | CRA Changed | Linda Grahame 1451 Montiel Road, Suite 120 Escondido, CA 92026 | Craig Harrison 2954 Jed Road Escondido, CA 92027 | Annual Report Due Date | 6/30/2015 | 6/30/2023 | Principal Postal Code | 92026 | 92069 | Principal City | Escondido | San Marcos | Principal Address 2 | | 214 | Principal Address 1 | 1451 Montiel Road, Suite 120 | 970 Los Valllecitos Blvd | SOS - Standing | Not Good | Good |
|
---|
1 May 2017 | System Amendment - FTB Suspended LBA8523823 |
---|
28 February 2017 | System Amendment - SOS Suspended LBA8523822 |
---|
16 June 2016 | System Amendment - Pending Suspension LBA8523821 |
---|
26 May 2016 | System Amendment - Penalty Certification - SI LBA8523820Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 September 2015 | System Amendment - SI Delinquency for the year of 0 LBA8523819 |
---|
1 December 2005 | System Amendment - Pending Suspension LBA8523817 |
---|
1 December 2005 | System Amendment - Penalty Certification - SI LBA8523816Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
18 August 2005 | System Amendment - SI Delinquency for the year of 0 LBA8523815 |
---|
9 November 2001 | System Amendment - Pending Suspension LBA8523814 |
---|
5 March 2001 | System Amendment - Penalty Certification - SI LBA8523813Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
17 November 2000 | System Amendment - SI Delinquency for the year of 0 LBA8523812 |
---|
6 November 1997 | System Amendment - SI Delinquency for the year of 0 LBA8523811 |
---|
7 November 1995 | System Amendment - SI Delinquency for the year of 0 LBA8523810 |
---|
18 June 1959 | Initial Filing 0377782 |
---|