Filing Changes of Hydrate Hq Of Socal, LLC

Company Name
Hydrate Hq Of Socal, LLC
Company ID
201813510323
Registration Date
2018-05-03
Status
Active
Registered Address
79 North Main St , Chagrin Falls, OH 44023
Document Count
10 documents
About Filing Changes

Track all changes made in the filing documents of Hydrate Hq Of Socal, 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
2022-03-14
Amendment Type
Legacy Comment
Changed From
FOREIGN NAME AMENDED FROM: PURE WATER SOCAL LLC
Changed To
FOREIGN NAME AMENDED TO: HYDRATE HQ OF SOCAL, LLC
Date
2020-03-02
Amendment Type
Legacy Comment
Changed From
Legacy number: 20B01573
Changed To
Date
2023-08-07
Amendment Type
Principal Address 1
Changed From
5112 RICHMOND RD
Changed To
79 NORTH MAIN ST
Date
2023-08-07
Amendment Type
Principal City
Changed From
CLEVELAND
Changed To
CHAGRIN FALLS
Date
2023-08-07
Amendment Type
Principal Postal Code
Changed From
44146
Changed To
44023
Date
2023-08-07
Amendment Type
Standing – Agent
Changed From
Not Good
Changed To
Good
Date
2023-08-07
Amendment Type
Annual Report Due Date
Changed From
5/31/2022
Changed To
5/31/2024
Date
2023-08-07
Amendment Type
Labor Judgement
Changed From
Changed To
N
Date
2023-08-07
Amendment Type
CRA Changed
Changed From
NO AGENT AGENT RESIGNED OR INVALID ,
Changed To
CALIFORNIA REGISTERED AGENT INC 1401 21ST STREET SUITE 370 SACRAMENTO, CA 95811
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.