25 July 2023 | Statement of Information BA20231166964Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2023 | 6/30/2024 |
|
---|
29 June 2022 | Statement of Information BA20220444253Field Name | Changed From | Changed To | Principal Address 1 | 27191 Rue De La Sharmie | 511 N. Dillon | Principal City | Hemet | San Jacinto | Principal Postal Code | 92544 | 92581 | Annual Report Due Date | 6/30/2022 | 6/30/2023 | Labor Judgement | | N | CRA Changed | Jason Scott Wright 27191 Rue De La Sharmie Hemet, CA 92544 | Betts Tax Services Inc. 34600 Rye Ln Wildomar, CA 92595 |
|
---|
29 June 2021 | System Amendment - Penalty Certification - SI LBA27431027Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 November 2020 | System Amendment - SI Delinquency for the year of 0 LBA27431026 |
---|
23 July 2019 | System Amendment - SI Delinquency for the year of 0 LBA27431025 |
---|
25 July 2018 | System Amendment - SI Delinquency for the year of 0 LBA27431024 |
---|
20 December 2016 | System Amendment - SI Delinquency for the year of 0 LBA27431023 |
---|
9 September 2015 | System Amendment - SI Delinquency for the year of 0 LBA27431022 |
---|
10 January 2013 | System Amendment - SI Delinquency for the year of 0 LBA27431021 |
---|
21 June 2011 | Initial Filing 3391508 |
---|
This page was last updated December 2023.