Filing Changes of May Oak, LLC

Company Name
May Oak, LLC
Company ID
201402410213
Registration Date
2014-01-22
Status
Active
Registered Address
252 Estates Drive, Chico, CA 95928
Document Count
11 documents
About Filing Changes

Track all changes made in the filing documents of May Oak, 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 11 filings
Date
2023-10-05
Amendment Type
Principal Address 1
Changed From
250 HIRSH ROAD
Changed To
252-252A ESTATES DRIVE
Date
2023-10-05
Amendment Type
Principal City
Changed From
VERDI
Changed To
CHICO
Date
2023-10-05
Amendment Type
Principal State
Changed From
NV
Changed To
CA
Date
2023-10-05
Amendment Type
Principal Postal Code
Changed From
89439
Changed To
95928
Date
2023-10-05
Amendment Type
Annual Report Due Date
Changed From
1/31/2022
Changed To
1/31/2024
Date
2023-10-05
Amendment Type
Labor Judgement
Changed From
Changed To
N
Date
2023-10-05
Amendment Type
CRA Changed
Changed From
LINDSAY DORENE MIRANDE 996 PACIFIC AVENUE WILLOWS, CA 95988
Changed To
UNITED STATES CORPORATION AGENTS, INC. 101 N BRAND BLVD 11TH FL GLENDALE, CA 91203
Date
2023-11-20
Amendment Type
Principal Address 1
Changed From
252-252A ESTATES DRIVE
Changed To
252 ESTATES DRIVE
Date
2023-11-20
Amendment Type
Annual Report Due Date
Changed From
1/31/2024
Changed To
1/31/2026
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.