9 June 2023 | Statement of Information BA20230934356Field Name | Changed From | Changed To | Annual Report Due Date | 7/31/2021 | 7/31/2024 | Labor Judgement | | N | CRA Changed | Mario Melchiot 435 S. Curson Ave., Apt. 12C Los Ageles, CA 90030 | Don Stabler 15233 VENTURA BLVD STE 1210 SHERMAN OAKS, CA 91403 |
|
---|
1 October 2020 | System Amendment - FTB Suspended LBA20556883 |
---|
13 March 2020 | Statement of Information LBA20556885Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GE07882 | |
|
---|
25 February 2020 | System Amendment - Penalty Certification - SI LBA20556882Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 November 2019 | System Amendment - SI Delinquency for the year of 0 LBA20556881 |
---|
28 March 2017 | System Amendment - Penalty Certification - SI LBA20556880Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
14 July 2016 | System Amendment - SI Delinquency for the year of 0 LBA20556879 |
---|
15 October 2015 | Legacy Conversion LBA20556878Field Name | Changed From | Changed To | Legacy Comment | Amity W Llc | | Legacy Comment | From CA Llc 201319810142 | |
|
---|
12 July 2013 | Initial Filing 3833672 |
---|