14 March 2023 | Statement of Information BA20230436718Field Name | Changed From | Changed To | Principal Address 1 | 155 N. Riverview Drive | 1775 East Lincoln Ave | Principal Address 2 | | Suite 102 | Principal Postal Code | 92808 | 92805 | Annual Report Due Date | 2/28/2023 | 2/29/2024 | CRA Changed | Nathalie Saucedo 110 S. Francisco Street Anaheim, CA 92808 | Nathalie Saucedo 1775 East Lincoln Ave Anaheim, CA 92805 |
|
---|
1 July 2022 | Statement of Information BA20220466160Field Name | Changed From | Changed To | Annual Report Due Date | 2/28/2022 | 2/28/2023 |
|
---|
3 January 2022 | System Amendment - FTB Suspended LBA18333548 |
---|
27 October 2021 | System Amendment - Penalty Certification - SI LBA18333547Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 July 2021 | System Amendment - SI Delinquency for the year of 0 LBA18333546 |
---|
24 March 2020 | System Amendment - SI Delinquency for the year of 0 LBA18333545 |
---|
25 July 2018 | System Amendment - Penalty Certification - SI LBA18333544Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 April 2018 | System Amendment - SI Delinquency for the year of 0 LBA18333543 |
---|
10 February 2017 | Initial Filing 3988978 |
---|