9 August 2023 | Statement of Information BA20231248913Field Name | Changed From | Changed To | Principal Address 1 | 2060 Placentia Ave Ste B1 | 2060 Placentia Ave | Principal Address 2 | | A1 | Annual Report Due Date | 8/31/2023 | 8/31/2024 | CRA Changed | Jeff Cefalia 2060 PLACENTIA AVE COSTA MESA, CA 92627 | Jeff Cefalia 2060 PLACENTIA AVE COSTA MESA, CA 92627 |
|
---|
9 August 2022 | System Amendment - SOS Revivor BA20220641711Field Name | Changed From | Changed To | Filing Status | Forfeited - SOS | Active | Inactive Date | 1/25/2022 | None |
|
---|
8 August 2022 | Statement of Information BA20220633622Field Name | Changed From | Changed To | Labor Judgement | | N | SOS - Standing | Not Good | Good | Principal Address 1 | 2060 Placentia Ave Ste A8 | 2060 Placentia Ave Ste B1 | Annual Report Due Date | 8/31/2021 | 8/31/2023 | CRA Changed | Registered Agents Inc 1401 21st Street Suite R Sacramento, CA 95811 | Jeff Cefalia 2060 PLACENTIA AVE COSTA MESA, CA 92627 |
|
---|
25 January 2022 | System Amendment - SOS Forfeited LBA2367499 |
---|
27 October 2021 | System Amendment - Pending Suspension LBA2367498 |
---|
25 August 2020 | System Amendment - Penalty Certification - SI LBA2367497Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 March 2020 | System Amendment - Penalty Certification - SI LBA2367496Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 December 2019 | System Amendment - SI Delinquency for the year of 0 LBA2367495 |
---|
12 August 2019 | Initial Filing 4305150 |
---|
This page was last updated November 2023.