Filing Changes of The Taste Of Ink, LLC

Company Name
The Taste Of Ink, LLC
Company ID
201730810073
Registration Date
2017-10-30
Status
Active
Registered Address
1358 Ritchey St , Santa Ana, CA 92705
Document Count
14 documents
About Filing Changes

Track all changes made in the filing documents of The Taste Of Ink, 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 14 filings
Date
2022-06-01
Amendment Type
Labor Judgement
Changed From
Changed To
N
Date
2022-06-01
Amendment Type
Principal Address 1
Changed From
2990 GRACE LN
Changed To
3500 W MOORE AVE
Date
2022-06-01
Amendment Type
Principal Postal Code
Changed From
92626
Changed To
92704
Date
2022-06-01
Amendment Type
Principal City
Changed From
COSTA MESA
Changed To
SANTA ANA
Date
2022-06-01
Amendment Type
CRA Changed
Changed From
WILLIAM CANDLER 2990 GRACE LANE COSTA MESA, CA 92626
Changed To
Noah Russell 3500 W MOORE AVE COSTA MESA, CA 92626
Date
2022-06-01
Amendment Type
Principal Address 2
Changed From
Changed To
M
Date
2022-06-01
Amendment Type
Annual Report Due Date
Changed From
10/31/2021
Changed To
10/31/2023
Date
2023-09-13
Amendment Type
Principal Address 1
Changed From
3500 W MOORE AVE
Changed To
1358 RITCHEY ST
Date
2023-09-13
Amendment Type
Principal Address 2
Changed From
M
Changed To
Date
2023-09-13
Amendment Type
Principal Postal Code
Changed From
92704
Changed To
92705-4727
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.