Filing Changes of Hi Ccup LLC

Company Name
Hi Ccup LLC
Company ID
202005610154
Registration Date
2020-02-10
Status
Active
Registered Address
262 S Roosevelt Ave, Pasadena, CA 91107
Document Count
11 documents
About Filing Changes

Track all changes made in the filing documents of Hi Ccup 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 11 filings
Date
2022-10-21
Amendment Type
Principal Address 1
Changed From
2261 N BEACHWOOD DR APT 5
Changed To
402 N AVE 54
Date
2022-10-21
Amendment Type
Principal Postal Code
Changed From
90068
Changed To
90042
Date
2022-10-21
Amendment Type
Annual Report Due Date
Changed From
2/28/2022
Changed To
2/29/2024
Date
2022-10-21
Amendment Type
Labor Judgement
Changed From
Changed To
N
Date
2022-10-21
Amendment Type
CRA Changed
Changed From
MICAH C GARDNER 2261 N BEACHWOOD DR LOS ANGELES, CA 90068
Changed To
MICAH C GARDNER 402 N AVE 54 LOS ANGELES, CA 90042
Date
2024-03-07
Amendment Type
Principal Address 1
Changed From
402 N AVE 54
Changed To
262 S ROOSEVELT AVE
Date
2024-03-07
Amendment Type
Principal City
Changed From
LOS ANGELES
Changed To
PASADENA
Date
2024-03-07
Amendment Type
Principal Postal Code
Changed From
90042
Changed To
91107
Date
2024-03-07
Amendment Type
Annual Report Due Date
Changed From
2/29/2024
Changed To
2/28/2026
Date
2024-03-07
Amendment Type
CRA Changed
Changed From
MICAH C GARDNER 402 N AVE 54 LOS ANGELES, CA 90042
Changed To
Micah C Gardner 262 S ROOSEVELT AVE PASADENA, CA 91107
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.