9 March 2023 | Statement of Information BA20230404670Field Name | Changed From | Changed To | Annual Report Due Date | 4/30/2023 | 4/30/2024 |
|
---|
12 August 2022 | Statement of Information BA20220653860Field Name | Changed From | Changed To | Principal Address 1 | 1556 Silverado Trail | 1079 Tamarisk Dr | CRA Changed | Stephanie Demasi 1556 Silverado Trail Napa, CA 94559 | Stephanie Demasi 1079 Tamarisk Dr Napa, CA 94559 |
|
---|
29 March 2022 | System Amendment - SOS Revivor LBA6122088 |
---|
27 March 2022 | Legacy Amendment LBA6122087 |
---|
27 October 2021 | System Amendment - SOS Suspended LBA6122086 |
---|
29 June 2021 | System Amendment - Pending Suspension LBA6122085 |
---|
25 May 2021 | System Amendment - Penalty Certification - SI LBA6122084Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 September 2020 | System Amendment - SI Delinquency for the year of 0 LBA6122083 |
---|
9 May 2018 | System Amendment - SOS Revivor LBA6122082 |
---|
8 May 2018 | Legacy Amendment LBA6122081 |
---|
30 November 2017 | System Amendment - SOS Suspended LBA6122080 |
---|
31 July 2017 | System Amendment - Pending Suspension LBA6122079 |
---|
3 July 2017 | System Amendment - Penalty Certification - SI LBA6122078Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
13 October 2016 | System Amendment - SI Delinquency for the year of 0 LBA6122077 |
---|
13 January 2015 | System Amendment - Penalty Certification - SI LBA6122076Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 August 2014 | System Amendment - SI Delinquency for the year of 0 LBA6122075 |
---|
10 January 2013 | System Amendment - SI Delinquency for the year of 0 LBA6122074 |
---|
13 April 2012 | Initial Filing 3483256 |
---|
This page was last updated October 2023.