Filing Changes of Tpg 2010-1 (tempe), LLC

Company Name
Tpg 2010-1 (tempe), LLC
Company ID
201011310201
Registration Date
2010-04-21
Status
Active
Registered Address
5000 Birch Street Suite 600, East Tower, Newport Beach, CA 92660
Document Count
10 documents
About Filing Changes

Track all changes made in the filing documents of Tpg 2010-1 (tempe), LLC, a company registered in California. This detailed view shows how specific information has changed over time, including what was changed, the original content (Change From) and the updated content (Change To) for each modification filed with the business registry.

Showing 1 - 10 of 10 filings
Date
2016-07-15
Amendment Type
Legacy Comment
Changed From
CALIF NAME AMENDED FROM: TPG 2010-1 (GRIGIO), LLC
Changed To
CALIF NAME AMENDED TO: TPG 2010-1 (TEMPE), LLC
Date
2016-07-15
Amendment Type
Legacy Comment
Changed From
FOREIGN NAME AMENDED FROM: TPG 2010-1 (GRIGIO), LLC
Changed To
FOREIGN NAME AMENDED TO: TPG 2010-1 (TEMPE), LLC
Date
2022-04-28
Amendment Type
Principal Address 2
Changed From
Changed To
SUITE 600, EAST TOWER
Date
2022-04-28
Amendment Type
Labor Judgement
Changed From
Changed To
N
Date
2022-04-28
Amendment Type
Principal Address 1
Changed From
5000 BIRCH STREET SUITE 600, EAST TOWER
Changed To
5000 BIRCH STREET
Date
2022-04-28
Amendment Type
Annual Report Due Date
Changed From
4/30/2022
Changed To
04/30/2024
Date
2024-04-07
Amendment Type
Annual Report Due Date
Changed From
4/30/2024
Changed To
4/30/2026
Date
2024-04-07
Amendment Type
CRA Changed
Changed From
CSC - LAWYERS INCORPORATING SERVICE 251 LITTLE FALLS DRIVE WILMINGTON, DE 19808
Changed To
CSC - LAWYERS INCORPORATING SERVICE 2170 GATEWAY OAKS DRIVE STE 150N SACRAMENTO, CA 95833
Corp ELF
We offer business directories for specific countries and regions, providing detailed information on local companies. It helps users find and connect with businesses in various industries, facilitating networking and growth opportunities.
Contact Us
© 2025 Corpelf.com All rights reserved.