16 February 2023 | Statement of Information BA20230275639 |
---|
12 December 2022 | Statement of Information BA20221237450Field Name | Changed From | Changed To | Principal Address 1 | 13031 Villosa Place #437 | 6652 S Para Way | Principal Postal Code | 90095 | 90094 | Annual Report Due Date | 1/31/2023 | 1/31/2024 | Labor Judgement | | N | CRA Changed | Michael Espinosa 13031 Villaso Place #437 Playa Vista, CA 90095 | Michael Espinosa 6652 S Para Way Playa Vista, CA 90094 |
|
---|
16 October 2014 | Legacy Amendment LBA4391203 |
---|
11 September 2014 | System Amendment - Penalty Certification - SI LBA4391202Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
8 April 2014 | System Amendment - SI Delinquency for the year of 0 LBA4391201 |
---|
27 June 2012 | System Amendment - Pending Suspension LBA4391200 |
---|
8 March 2012 | System Amendment - Penalty Certification - SI LBA4391199Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA4391198 |
---|
26 March 2009 | System Amendment - SI Delinquency for the year of 0 LBA4391197 |
---|
16 January 2008 | Initial Filing 3073718 |
---|
This page was last updated November 2023.