10 January 2023 | Statement of Information BA20230049968Field Name | Changed From | Changed To | Principal Address 1 | 941 Orange Ave. | 550 West B Street | Principal City | Coronado | San Diego | Principal Postal Code | 92118 | 92101 | Annual Report Due Date | 2/28/2022 | 2/29/2024 | Labor Judgement | | N | Principal Address 2 | #111 | 4th Floor | CRA Changed | Legalzoom.Com, Inc. 101 N Brand Blvd., 11th Floor Glendale, CA 91203 | Troy Butts 2030 POWELL DR. EL CAJON, CA 92020 |
|
---|
15 February 2021 | Statement of Information LBA14250233Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GQ69602 | |
|
---|
24 March 2020 | System Amendment - SI Delinquency for the year of 0 LBA14250231 |
---|
11 December 2019 | System Amendment - FTB Revivor LBA14250230 |
---|
3 December 2018 | System Amendment - FTB Suspended LBA14250229 |
---|
7 August 2018 | System Amendment - SOS Revivor LBA14250228 |
---|
4 August 2018 | Legacy Amendment LBA14250227 |
---|
25 July 2018 | System Amendment - SOS Suspended LBA14250226 |
---|
26 April 2018 | System Amendment - Pending Suspension LBA14250225 |
---|
30 November 2017 | System Amendment - Penalty Certification - SI LBA14250224Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
31 July 2017 | System Amendment - SI Delinquency for the year of 0 LBA14250223 |
---|
3 February 2016 | Initial Filing 3871738 |
---|
This page was last updated October 2023.