14 July 2022 | Statement of Information BA20220515656Field Name | Changed From | Changed To | Principal Address 1 | 5220 El Cajon Blvd | 1045 Bay Blvd | Principal City | San Diego | Chula Vista | Principal Postal Code | 92115 | 91911 | Principal Address 2 | | Ste A | Annual Report Due Date | 3/31/2022 | 3/31/2023 | Labor Judgement | | N | CRA Changed | Andy William Espinoza 1305 Hollister St Spc 39 San Diego, CA 92154 | Andy William Espinoza 555 Saturn Blvd San Diego, CA 92154 |
|
---|
27 October 2021 | System Amendment - Penalty Certification - SI LBA5871702Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 July 2021 | System Amendment - SI Delinquency for the year of 0 LBA5871701 |
---|
23 June 2020 | Statement of Information LBA5871704Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GG50830 | |
|
---|
23 July 2019 | System Amendment - Penalty Certification - SI LBA5871700Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
23 April 2019 | System Amendment - SI Delinquency for the year of 0 LBA5871699 |
---|
31 May 2018 | System Amendment - Pending Suspension LBA5871698 |
---|
29 December 2017 | System Amendment - Penalty Certification - SI LBA5871697Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
7 September 2017 | System Amendment - SI Delinquency for the year of 0 LBA5871696 |
---|
16 November 2015 | System Amendment - Penalty Certification - SI LBA5871695Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 June 2015 | System Amendment - SI Delinquency for the year of 0 LBA5871694 |
---|
7 March 2014 | Legacy Conversion LBA5871693Field Name | Changed From | Changed To | Legacy Comment | Czars Motors Llc | | Legacy Comment | From CA Llc 201306010198 | |
|
---|
1 March 2013 | Initial Filing 3653414 |
---|
This page was last updated December 2023.