11 March 2023 | Statement of Information BA20230418390Field Name | Changed From | Changed To | Principal Address 1 | 2029 Century Park East Ste 1500 | 12035 Ventura Blvd | Principal City | Los Angeles | Studio City | Principal Postal Code | 90067 | 91604 | Annual Report Due Date | 2/28/2023 | 11/30/2023 | Labor Judgement | | N | CRA Changed | Andrew Ozurovich 2029 Century Park East Ste 1500 Los Angeles, CA 90067 | Tammy Nguyen 12035 VENTURA BLVD STUDIO CITY, CA 91604 |
|
---|
20 October 2021 | System Amendment - FTB Revivor LBA27653481 |
---|
14 October 2021 | Statement of Information LBA27653483Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GX51330 | |
|
---|
1 March 2021 | System Amendment - FTB Suspended LBA27653480 |
---|
26 July 2019 | System Amendment - FTB Revivor LBA27653479 |
---|
2 October 2017 | System Amendment - FTB Suspended LBA27653478 |
---|
31 July 2017 | System Amendment - Pending Suspension LBA27653477 |
---|
27 April 2017 | System Amendment - Penalty Certification - SI LBA27653476Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 August 2016 | System Amendment - SI Delinquency for the year of 0 LBA27653475 |
---|
7 February 2014 | Legacy Conversion LBA27653474Field Name | Changed From | Changed To | Legacy Comment | Bml Enterprises Llc | | Legacy Comment | From CA Llc 201232010206 | |
|
---|
15 November 2012 | Initial Filing 3643936 |
---|
This page was last updated October 2023.