Filing Changes of Lpp-manager, LLC

Company Name
Lpp-manager, LLC
Company ID
201730010250
Registration Date
2017-10-20
Status
Active
Registered Address
12226 S 1000 E Ste 4, Draper, UT 84020
Document Count
13 documents
About Filing Changes

Track all changes made in the filing documents of Lpp-manager, 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 13 filings
Date
2017-12-05
Amendment Type
Legacy Comment
Changed From
CA_NAME, LLC_MGMT_CODE, PAGES_AMENDED
Changed To
Date
2017-12-05
Amendment Type
Legacy Comment
Changed From
CALIF NAME AMENDED FROM: PAC-GP LLC
Changed To
CALIF NAME AMENDED TO: LPP-MFI MANAGER, LLC
Date
2019-03-11
Amendment Type
Legacy Comment
Changed From
CA_NAME, LLC_MGMT_CODE, PAGES_AMENDED
Changed To
Date
2019-03-11
Amendment Type
Legacy Comment
Changed From
CALIF NAME AMENDED FROM: LPP-MFI MANAGER, LLC
Changed To
CALIF NAME AMENDED TO: LPP-MANAGER, LLC
Date
2021-11-17
Amendment Type
Legacy Comment
Changed From
Legacy number: 21G08021
Changed To
Date
2023-10-20
Amendment Type
Principal Address 1
Changed From
27401 LOS ALTOS, SUITE 310
Changed To
12226 S 1000 E
Date
2023-10-20
Amendment Type
Principal City
Changed From
MISSION VIEJO
Changed To
DRAPER
Date
2023-10-20
Amendment Type
Principal State
Changed From
CA
Changed To
UT
Date
2023-10-20
Amendment Type
Principal Postal Code
Changed From
92691
Changed To
84020
Date
2023-10-20
Amendment Type
Annual Report Due Date
Changed From
10/31/2023
Changed To
10/31/2025
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.