Filing Changes of California Property Developers LLC

Company Name
California Property Developers LLC
Company ID
202111010695
Registration Date
2021-04-16
Status
Active
Registered Address
13535 Ventura Blvd. Ste. C-500, Sherman Oaks, CA 91423
Document Count
12 documents
About Filing Changes

Track all changes made in the filing documents of California Property Developers 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 12 filings
Date
2023-09-21
Amendment Type
Principal Address 1
Changed From
13437 VENTURA BLVD 213
Changed To
13437 VENTURA BLVD
Date
2023-09-21
Amendment Type
Principal Address 2
Changed From
Changed To
213
Date
2023-09-21
Amendment Type
Annual Report Due Date
Changed From
4/30/2023
Changed To
4/30/2025
Date
2023-09-21
Amendment Type
Labor Judgement
Changed From
Changed To
N
Date
2023-09-21
Amendment Type
CRA Changed
Changed From
AMIR COHEN 13437 VENTURA BLVD 213 SHERMAN OAKS, CA 91423
Changed To
AMIR COHEN 13437 VENTURA BLVD SHERMAN OAKS, CA 91423
Date
2023-09-21
Amendment Type
Standing – Agent
Changed From
Good
Changed To
Not Good
Date
2023-09-21
Amendment Type
CRA Changed
Changed From
AMIR COHEN 13437 VENTURA BLVD SHERMAN OAKS, CA 91423
Changed To
NO AGENT AGENT RESIGNED OR INVALID ,
Date
2024-02-02
Amendment Type
Principal Address 1
Changed From
13437 VENTURA BLVD
Changed To
13535 VENTURA BLVD. STE. C-500
Date
2024-02-02
Amendment Type
Standing – Agent
Changed From
Not Good
Changed To
Good
Date
2024-02-02
Amendment Type
Principal Address 2
Changed From
213
Changed To
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.