Filing Changes of Mp Legacy Properties LLC

Company Name
Mp Legacy Properties LLC
Company ID
202354410269
Registration Date
2023-01-13
Status
Terminated
Registered Address
4913 Boyd Dr , Carmichael, CA 95608
Document Count
8 documents
About Filing Changes

Track all changes made in the filing documents of Mp Legacy 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 - 8 of 8 filings
Date
2023-02-16
Amendment Type
Standing – Agent
Changed From
Good
Changed To
Not Good
Date
2023-02-16
Amendment Type
CRA Changed
Changed From
UNITED STATES CORPORATION AGENTS, INC. 101 N BRAND BLVD 11TH FL GLENDALE, CA 91203
Changed To
NO AGENT AGENT RESIGNED OR INVALID ,
Date
2023-03-06
Amendment Type
Standing – Agent
Changed From
Not Good
Changed To
Good
Date
2023-03-06
Amendment Type
Annual Report Due Date
Changed From
4/13/2023
Changed To
1/31/2025
Date
2023-03-06
Amendment Type
Labor Judgement
Changed From
Changed To
N
Date
2023-03-06
Amendment Type
CRA Changed
Changed From
NO AGENT AGENT RESIGNED OR INVALID ,
Changed To
Michelle Plouffe 4913 BOYD DRIVE CARMICHAEL, CA 95608
Date
2023-12-27
Amendment Type
Filing Status
Changed From
Active
Changed To
Terminated
Date
2023-12-27
Amendment Type
Inactive Date
Changed From
None
Changed To
12/27/2023
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.