8 August 2023 | Statement of Information BA20231242809Field Name | Changed From | Changed To | Principal Address 1 | 10924 San Fernando St | 517 S. Laspina St. | Principal City | Lamont | Tulare | Principal Postal Code | 93241 | 93274 | CRA Changed | Alexander Largaespada 6051 S Watt Ave Sacramento, CA 95829 | Levi L Serafim 517 S. LASPINA ST. TULARE, CA 93274 |
|
---|
21 June 2023 | Statement of Information BA20230994753Field Name | Changed From | Changed To | Principal Address 1 | 517 S, Laspina St. | 10924 San Fernando St | Principal City | Tulare | Lamont | Principal Postal Code | 93274 | 93241 | Annual Report Due Date | 12/31/2022 | 12/31/2024 | CRA Changed | Levi Loises Serafim 517 S. Laspina St. Tulare, CA 93274 | Alexander Largaespada 6051 S Watt Ave Sacramento, CA 95829 |
|
---|
29 June 2021 | System Amendment - SI Delinquency for the year of 0 LBA1079938 |
---|
3 July 2017 | System Amendment - SI Delinquency for the year of 0 LBA1079937 |
---|
25 March 2015 | System Amendment - SI Delinquency for the year of 0 LBA1079936 |
---|
14 January 2014 | System Amendment - Pending Suspension LBA1079935 |
---|
4 December 2013 | System Amendment - Penalty Certification - SI LBA1079934Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
14 June 2013 | System Amendment - SI Delinquency for the year of 0 LBA1079933 |
---|
28 July 2011 | System Amendment - SI Delinquency for the year of 0 LBA1079932 |
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA1079931 |
---|
7 June 2007 | System Amendment - Pending Suspension LBA1079929 |
---|
7 June 2007 | System Amendment - Penalty Certification - SI LBA1079928Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
8 February 2007 | System Amendment - SI Delinquency for the year of 0 LBA1079927 |
---|
13 December 2004 | Initial Filing 2710593 |
---|
This page was last updated December 2023.