Filing Changes of The Berkeley Group LLC

Company Name
The Berkeley Group LLC
Company ID
201525410091
Registration Date
2015-09-11
Status
Active
Registered Address
2710 College Ave, Berkeley, CA 94705
Document Count
10 documents
About Filing Changes

Track all changes made in the filing documents of The Berkeley Group 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
2015-10-22
Amendment Type
Legacy Comment
Changed From
CALIF NAME AMENDED FROM: WARRING PARTNERS LLC
Changed To
CALIF NAME AMENDED TO: BERKELEY GROUP LLC
Date
2017-08-29
Amendment Type
Legacy Comment
Changed From
CALIF NAME AMENDED FROM: BERKELEY GROUP LLC
Changed To
CALIF NAME AMENDED TO: THE BERKELEY GROUP LLC
Date
2021-09-24
Amendment Type
Legacy Comment
Changed From
Legacy number: 21E94498
Changed To
Date
2023-08-27
Amendment Type
Principal Address 1
Changed From
1161 MISSION ST 1ST FLOOR
Changed To
2710 COLLEGE AVE
Date
2023-08-27
Amendment Type
Principal City
Changed From
SAN FRANCISCO
Changed To
BERKELEY
Date
2023-08-27
Amendment Type
Principal Postal Code
Changed From
94103
Changed To
94705
Date
2023-08-27
Amendment Type
Annual Report Due Date
Changed From
9/30/2023
Changed To
9/30/2025
Date
2023-08-27
Amendment Type
Labor Judgement
Changed From
Changed To
N
Date
2023-08-27
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 SUITE 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.