Filing Changes of Hope Rose Properties, LLC

Company Name
Hope Rose Properties, LLC
Company ID
201907210389
Registration Date
2019-03-05
Status
Active
Registered Address
810 Jamacha Rd 102, El Cajon, CA 92019
Document Count
9 documents
About Filing Changes

Track all changes made in the filing documents of Hope Rose Properties, 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 - 9 of 9 filings
Date
2021-05-29
Amendment Type
Legacy Comment
Changed From
Legacy number: 21C77127
Changed To
Date
2023-05-11
Amendment Type
Principal Address 1
Changed From
1441 MAIN ST #320
Changed To
810 JAMACHA RD
Date
2023-05-11
Amendment Type
Principal Address 2
Changed From
Changed To
102
Date
2023-05-11
Amendment Type
Principal City
Changed From
RAMONA
Changed To
EL CAJON
Date
2023-05-11
Amendment Type
Principal Postal Code
Changed From
92065
Changed To
92019
Date
2023-05-11
Amendment Type
Annual Report Due Date
Changed From
3/31/2023
Changed To
3/31/2025
Date
2023-05-11
Amendment Type
Labor Judgement
Changed From
Changed To
N
Date
2023-05-11
Amendment Type
CRA Changed
Changed From
JEDIDIAH CELIMA 1441 MAIN ST #320 RAMONA, CA 92065
Changed To
TRESP, DAY & ASSOCIATES, INCORPORATED 341 S CEDROS AVE STE C SOLANA BEACH, CA 92075
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.