26 October 2022 | Statement of Information BA20221036429Field Name | Changed From | Changed To | Principal Address 1 | 89 Butterfly Lane | 1470 East Valley Road | Annual Report Due Date | 5/31/2022 | 5/31/2023 | Labor Judgement | | N | CRA Changed | Maricel G Hines 89 Butterflly Lane Santa Barbara, CA 93108 | Maricel G Hines 1470 East Valley Road Santa Barbara, CA 93108 |
|
---|
23 November 2021 | System Amendment - Penalty Certification - SI LBA26939231Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 August 2021 | System Amendment - SI Delinquency for the year of 0 LBA26939230 |
---|
8 July 2020 | Statement of Information LBA26939233Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GG89887 | |
|
---|
23 February 2018 | System Amendment - SOS Revivor LBA26939229 |
---|
22 February 2018 | Legacy Amendment LBA26939228 |
---|
29 December 2017 | System Amendment - SOS Suspended LBA26939227 |
---|
7 September 2017 | System Amendment - Pending Suspension LBA26939226 |
---|
31 July 2017 | System Amendment - Penalty Certification - SI LBA26939225Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
22 November 2016 | System Amendment - SI Delinquency for the year of 0 LBA26939224 |
---|
13 January 2015 | System Amendment - Penalty Certification - SI LBA26939223Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 August 2014 | System Amendment - SI Delinquency for the year of 0 LBA26939222 |
---|
9 May 2012 | Initial Filing 3469645 |
---|
This page was last updated October 2023.