Filing Changes of Ctc Re Iii, LLC

Company Name
Ctc Re Iii, LLC
Company ID
201213510018
Registration Date
2012-05-11
Status
Active
Registered Address
1409 5th St , Berkeley, CA 94710
Document Count
7 documents
About Filing Changes

Track all changes made in the filing documents of Ctc Re Iii, 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 - 7 of 7 filings
Date
2012-07-25
Amendment Type
Legacy Comment
Changed From
LLC_MGMT_CODE, PAGES_AMENDED
Changed To
Date
2020-12-28
Amendment Type
Legacy Comment
Changed From
Legacy number: 20416805
Changed To
Date
2022-04-11
Amendment Type
Annual Report Due Date
Changed From
5/31/2022
Changed To
5/31/2024
Date
2022-04-11
Amendment Type
Principal Address 1
Changed From
1409 FIFTH STREET
Changed To
1409 5TH ST
Date
2022-04-11
Amendment Type
Labor Judgement
Changed From
Changed To
N
Date
2022-04-11
Amendment Type
CRA Changed
Changed From
MICHAEL J. DALTON 1999 HARRISON STREET, 25TH FLOOR OAKLAND, CA 94612
Changed To
GABRIEL M BLOCK 1409 5TH ST BERKELEY, CA 94710
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.