24 May 2023 | Statement of Information BA20230848860Field Name | Changed From | Changed To | Principal Address 1 | 1521 Sylvia Lane | 4590 Macarthur Blvd #500 | Annual Report Due Date | 5/31/2023 | 5/31/2024 | CRA Changed | Ralf Brockhaus 1521 Sylvia Lane Newport Beach, CA 92660 | Ralf Brockhaus 4590 Macarthur Blvd #500 Newport Beach, CA 92660 |
|
---|
11 April 2022 | Statement of Information BA20220027699Field Name | Changed From | Changed To | Annual Report Due Date | 5/31/2022 | 5/31/2023 | Labor Judgement | | N |
|
---|
30 April 2020 | System Amendment - SOS Revivor LBA19454017 |
---|
30 April 2020 | System Amendment - FTB Revivor LBA19454016 |
---|
13 February 2020 | Legacy Amendment LBA19454015 |
---|
3 September 2019 | System Amendment - FTB Suspended LBA19454014 |
---|
23 July 2019 | System Amendment - SOS Suspended LBA19454013 |
---|
23 April 2019 | System Amendment - Pending Suspension LBA19454012 |
---|
26 September 2018 | System Amendment - Penalty Certification - SI LBA19454011Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 June 2018 | System Amendment - SI Delinquency for the year of 0 LBA19454010 |
---|
11 July 2016 | System Amendment - SOS Revivor LBA19454009 |
---|
8 July 2016 | Legacy Amendment LBA19454008 |
---|
24 March 2016 | System Amendment - SOS Suspended LBA19454007 |
---|
11 August 2015 | System Amendment - Pending Suspension LBA19454006 |
---|
13 January 2015 | System Amendment - Penalty Certification - SI LBA19454005Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 August 2014 | System Amendment - SI Delinquency for the year of 0 LBA19454004 |
---|
20 May 2011 | Initial Filing 3398276 |
---|
This page was last updated October 2023.