Filing Changes of Trigger Point Systems LLC

Company Name
Trigger Point Systems LLC
Company ID
201919810652
Registration Date
2019-07-14
Status
Active
Registered Address
5151 California Ave. #100, Irvine, CA 92617
Document Count
8 documents
About Filing Changes

Track all changes made in the filing documents of Trigger Point Systems 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 - 8 of 8 filings
Date
2021-06-14
Amendment Type
Legacy Comment
Changed From
Legacy number: 21D00798
Changed To
Date
2023-07-03
Amendment Type
Principal Address 1
Changed From
81 MISSION
Changed To
5151 CALIFORNIA AVE.
Date
2023-07-03
Amendment Type
Principal Address 2
Changed From
Changed To
#100
Date
2023-07-03
Amendment Type
Principal Postal Code
Changed From
92620
Changed To
92617
Date
2023-07-03
Amendment Type
Annual Report Due Date
Changed From
7/31/2023
Changed To
7/31/2025
Date
2023-07-03
Amendment Type
Labor Judgement
Changed From
Changed To
N
Date
2023-07-03
Amendment Type
CRA Changed
Changed From
LEGALZOOM.COM, INC. 101 N BRAND BLVD., 11TH FLOOR GLENDALE, CA 91203
Changed To
Aaron Fu 81 MISSION IRVINE, CA 92620
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.