17 February 2023 | Statement of Information BA20230285717Field Name | Changed From | Changed To | Principal Address 1 | 12665 Village Ln, # 2536 | 12665 Village Lane | Principal Address 2 | | 2536 | Annual Report Due Date | 2/28/2023 | 2/29/2024 | CRA Changed | Tanya McRae 12665 Village Ln, # 2536 Playa Vista, CA 90094 | Tanya McRae 12665 Village Lane Playa Vista, CA 90094 |
|
---|
19 January 2022 | Statement of Information LBA15082686Field Name | Changed From | Changed To | Legacy Comment | Legacy number: H126809 | |
|
---|
27 October 2020 | System Amendment - Penalty Certification - SI LBA15082683Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 March 2020 | System Amendment - SI Delinquency for the year of 0 LBA15082682 |
---|
23 July 2019 | Legacy Amendment LBA15082681 |
---|
25 June 2019 | System Amendment - Penalty Certification - SI LBA15082680Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 March 2019 | System Amendment - SI Delinquency for the year of 0 LBA15082679 |
---|
30 November 2017 | System Amendment - Penalty Certification - SI LBA15082678Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
31 July 2017 | System Amendment - SI Delinquency for the year of 0 LBA15082677 |
---|
2 February 2016 | Initial Filing 3871528 |
---|
This page was last updated October 2023.