23 August 2022 | Statement of Information BA20220722118Field Name | Changed From | Changed To | Labor Judgement | | N | Principal Address 1 | 83244 Us Hwy 111 Suite A | 82718 Miles Ave | Annual Report Due Date | 5/31/2022 | 5/31/2023 | CRA Changed | Arturo Avila 48197 London Bridge Indio, CA 92201 | Arturo Avila 82718 Miles Ave Indio, CA 92201 |
|
---|
23 November 2021 | System Amendment - Penalty Certification - SI LBA13645405Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 August 2021 | System Amendment - SI Delinquency for the year of 0 LBA13645404 |
---|
16 May 2020 | Statement of Information LBA13645407Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GF64947 | |
|
---|
22 November 2016 | System Amendment - SI Delinquency for the year of 0 LBA13645403 |
---|
13 April 2015 | System Amendment - FTB Revivor LBA13645402 |
---|
2 March 2015 | System Amendment - FTB Suspended LBA13645401 |
---|
11 March 2014 | System Amendment - Penalty Certification - SI LBA13645399Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 October 2013 | System Amendment - SI Delinquency for the year of 0 LBA13645398 |
---|
9 May 2012 | Initial Filing 3473984 |
---|
This page was last updated October 2023.