6 September 2023 | Statement of Information BA20231409280Field Name | Changed From | Changed To | Annual Report Due Date | 4/30/2023 | 4/30/2024 | CRA Changed | Brian J McLaughlin 1510 Arden Way Suite 305 Sacramento, CA 95815 | janice bremner 13701 SKYWAY RD MAGALIA, CA 95954 |
|
---|
2 May 2022 | Statement of Information BA20220349371Field Name | Changed From | Changed To | Annual Report Due Date | 4/30/2022 | 4/30/2023 | Labor Judgement | | N | CRA Changed | Janice Bremner 6093 Timber Ridge Drive Magalia, CA 95954 | Brian J McLaughlin 1510 Arden Way Suite 305 Sacramento, CA 95815 |
|
---|
4 June 2021 | System Amendment - FTB Revivor LBA21280479 |
---|
1 August 2019 | System Amendment - FTB Suspended LBA21280478 |
---|
29 May 2019 | System Amendment - SI Delinquency for the year of 0 LBA21280477 |
---|
28 August 2018 | System Amendment - Penalty Certification - SI LBA21280476Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
31 May 2018 | System Amendment - SI Delinquency for the year of 0 LBA21280475 |
---|
12 August 2014 | System Amendment - SI Delinquency for the year of 0 LBA21280474 |
---|
11 October 2013 | System Amendment - FTB Revivor LBA21280473 |
---|
1 July 2013 | System Amendment - FTB Suspended LBA21280472 |
---|
12 July 2012 | System Amendment - Penalty Certification - SI LBA21280471Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
8 December 2011 | System Amendment - SI Delinquency for the year of 0 LBA21280470 |
---|
26 August 2010 | System Amendment - SI Delinquency for the year of 0 LBA21280469 |
---|
16 October 2008 | System Amendment - SI Delinquency for the year of 0 LBA21280468 |
---|
11 April 2008 | Initial Filing 3095156 |
---|
This page was last updated November 2023.