Filing Changes of Rna Properties LLC

Company Name
Rna Properties LLC
Company ID
202019110103
Registration Date
2020-07-06
Status
Active
Registered Address
335 Main Street, Vista, CA 92084
Document Count
11 documents
About Filing Changes

Track all changes made in the filing documents of Rna Properties 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
2022-05-28
Amendment Type
Labor Judgement
Changed From
Changed To
N
Date
2022-05-28
Amendment Type
Annual Report Due Date
Changed From
7/31/2022
Changed To
7/31/2024
Date
2023-10-25
Amendment Type
Standing – Agent
Changed From
Good
Changed To
Not Good
Date
2023-10-25
Amendment Type
CRA Changed
Changed From
NICHOLAS D. MYERS 4695 MACARTHUR COURT, SUITE 200 NEWPORT BEACH, CA 92660
Changed To
NO AGENT AGENT RESIGNED OR INVALID ,
Date
2024-03-06
Amendment Type
Principal Address 1
Changed From
555 N. EL CAMINO REAL, SUITE A-432
Changed To
335 MAIN STREET
Date
2024-03-06
Amendment Type
Principal City
Changed From
SAN CLEMENTE
Changed To
VISTA
Date
2024-03-06
Amendment Type
Principal Postal Code
Changed From
92672
Changed To
92084
Date
2024-03-06
Amendment Type
Standing – Agent
Changed From
Not Good
Changed To
Good
Date
2024-03-06
Amendment Type
Annual Report Due Date
Changed From
7/31/2024
Changed To
7/31/2026
Date
2024-03-06
Amendment Type
CRA Changed
Changed From
NO AGENT AGENT RESIGNED OR INVALID ,
Changed To
Azin Moghaddam-Baird 555 N. EL CAMINO REAL SAN CLEMENTE, CA 92672
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.