Mc 1602 Winona Properties, LLC

Company ID 200431010063 Status Active
Mc 1602 Winona Properties, LLC was incorporated as an LLC on November 3, 2004, with its office address at 7772 Santa Monica Blvd, West Hollywood, CA 90046. It is registered with the California Secretary of State. Csc - Lawyers Incorporating Service serves as the registered agent. The company's managers are Becky Degeorge, Koy Saechao and Nicole Stauss and three others. The company is currently active. It has been operating for 20 years, 8 months and 26 days.
Contact
Mail Address
7772 Santa Monica Blvd, West Hollywood, CA 90046
Email
Unreported
Telephone
Website
Go to website
Social Media
Share on Facebook Share on X Share on LinkedIn

Basic Information

Updated: 2024-04-21
Company Name
Mc 1602 Winona Properties, LLC
Company ID
200431010063
Date of Registration
Jurisdiction
California
State
California
Type
Limited Liability Company - Ca
Office Address
7772 Santa Monica Blvd, West Hollywood, CA 90046
Status
Active

Agent Information

Governing Persons

Address: 2710 Gateway Oaks Drive, Sacramento, CA
Address: 2710 Gateway Oaks Drive, Sacramento, CA
Address: 2710 Gateway Oaks Drive, Sacramento, CA
Address: 2710 Gateway Oaks Drive, Sacramento, CA
Address: 2710 Gateway Oaks Drive, Sacramento, CA
Address: 2710 Gateway Oaks Drive, Sacramento, CA

Latest Activity & Filing History

Latest Activity
timeline icon
Statement of Information
2022-11-08
timeline icon
Statement of Information
2020-11-09
timeline icon
Amendment - Name Change Only
2019-12-27
timeline icon
System Amendment - FTB Revivor
2012-11-05
timeline icon
System Amendment - FTB Suspended
2012-05-01
Filing Changes
Date
2019-12-27
Amendment Type
Legacy Comment
Change From
Calif Name Amended From: Canfield Properties, LLC.
Change To
Calif Name Amended To: Mc 1602 Winona Properties, LLC
Date
2020-11-09
Amendment Type
Legacy Comment
Change From
Legacy Number: 20e52022
Change To

Documents

Filling Date
2022-11-08
Download
Description
Statement of Information
Filling Date
2020-11-09
Download
Description
Statement of Information
Filling Date
2019-12-27
Download
Description
Amendment - Name Change Only
Filling Date
2012-11-05
Download
Description
System Amendment - FTB Revivor
Filling Date
2012-05-01
Download
Description
System Amendment - FTB Suspended

More Companies in This City

Registered in West Hollywood

Registration Date
2025-02-19
Status
Active
Registration Date
2025-02-13
Status
Active
Registration Date
2025-02-13
Status
Active
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.