11 September 2023 | Statement of Information BA20231429039Field Name | Changed From | Changed To | Principal Address 1 | 5805 White Oak Ave | 5805 White Oak Ave Unit 17642 | Annual Report Due Date | 2/28/2023 | 11/30/2024 | Labor Judgement | | N | CRA Changed | Steve Pakravan 20564 Ventura Bl #122 Woodland Hills, CA 91364 | Steve Pakravan 5805 White Oak Ave Unit 17642 Encino, CA 91416 |
|
---|
11 November 2021 | Statement of Information LBA4928901Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GY36171 | |
|
---|
27 October 2021 | System Amendment - Penalty Certification - SI LBA4928899Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 July 2021 | System Amendment - SI Delinquency for the year of 0 LBA4928898 |
---|
16 August 2019 | Legacy Amendment LBA4928897 |
---|
25 June 2019 | System Amendment - Penalty Certification - SI LBA4928896Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 March 2019 | System Amendment - SI Delinquency for the year of 0 LBA4928895 |
---|
25 August 2016 | System Amendment - SI Delinquency for the year of 0 LBA4928894 |
---|
7 October 2014 | System Amendment - Penalty Certification - SI LBA4928893Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
14 May 2014 | System Amendment - SI Delinquency for the year of 0 LBA4928892 |
---|
11 February 2013 | Legacy Conversion LBA4928891Field Name | Changed From | Changed To | Legacy Comment | Zagros Real Estate, Llc | | Legacy Comment | From CA Llc 201234010158 | |
|
---|
15 November 2012 | Initial Filing 3542017 |
---|
This page was last updated September 2023.