12 December 2022 | Termination BA20221252544Field Name | Changed From | Changed To | Filing Status | Active - Pending Termination | Terminated | Inactive Date | None | 12/12/2022 5:00:00 PM |
|
---|
12 December 2022 | Election to Terminate BA20221252399Field Name | Changed From | Changed To | Filing Status | Active | Active - Pending Termination |
|
---|
9 December 2022 | Statement of Information BA20221230618Field Name | Changed From | Changed To | Annual Report Due Date | 12/31/2021 | 12/31/2023 | Labor Judgement | | N | CRA Changed | Michael Ontiveros 2711 Loker Ave West Carlsbad, CA 92010 | Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Ste 150N Sacramento, CA 95833 |
|
---|
25 January 2022 | System Amendment - Pending Suspension LBA27499270 |
---|
27 October 2021 | System Amendment - Penalty Certification - SI LBA27499269Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 June 2021 | System Amendment - SI Delinquency for the year of 0 LBA27499268 |
---|
9 December 2019 | Statement of Information LBA27499272Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 19082552 | |
|
---|
26 April 2018 | System Amendment - Penalty Certification - SI LBA27499267Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 January 2018 | System Amendment - SI Delinquency for the year of 0 LBA27499266 |
---|
14 June 2012 | System Amendment - Pending Suspension LBA27499265 |
---|
8 March 2012 | System Amendment - Penalty Certification - SI LBA27499264Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA27499263 |
---|
26 January 2006 | System Amendment - SI Delinquency for the year of 0 LBA27499262 |
---|
18 December 1997 | Initial Filing 2063470 |
---|