LasCal Land Development, L.L.C.

You might also like

Download as pdf or txt
Download as pdf or txt
You are on page 1of 3

Entity Details - Secretary of State, Nevada

http://nvsos.gov/sosentitysearch/PrintCorp.aspx?lx8nvq=uKW...

LASCAL LAND DEVELOPMENT, L.L.C.


Business Entity Information
Status: Active Domestic Limited-Liability Type: Company Qualifying State: NV Managed By: Managers NV Business ID: NV20041007829 File Date: 1/14/2004 Entity Number: LLC535-2004 List of Officers Due: 1/31/2013 Expiration Date: 1/14/2504 Business License 1/31/2013 Exp:

Registered Agent Information


Name: Address 2: State: NV Phone: Mailing Address 1: Mailing City: Mailing Zip Code: Agent Type: Commercial Registered Agent - Corporation Jurisdiction: NEVADA Status: Active CAPITOL CORPORATE SERVICES, INC. Address 1: 202 SOUTH MINNESOTA STREET City: CARSON CITY Zip Code: 89703 Fax: Mailing Address 2: Mailing State: NV

Financial Information
No Par Share Count: 0 Capital Amount: $ 0

No stock records found for this company

Officers
Manager - PAULA LORENZO Address 1: 14189 WINTUN ROAD City: BROOKS Zip Code: 95606 Status: Active Manager - GEORGE J MALOOF, JR Address 1: PO BOX 30428 City: LAS VEGAS Zip Code: 89173 Status: Active Manager - ARLEN OPPER Address 1: 7700 COLLEGE TOWN DR #201 Address 2: Address 2: State: NV Country: Email: Address 2: State: CA Country: Email:

Include Inactive Officers

1 of 3

6/8/12 12:59 PM

Entity Details - Secretary of State, Nevada

http://nvsos.gov/sosentitysearch/PrintCorp.aspx?lx8nvq=uKW...

City: SACRAMENTO Zip Code: 95826 Status: Active Manager - ROBERT SMITH Address 1: PO BOX 50 City: PALA Zip Code: 92059 Status: Active Manager - JEROME H TURK Address 1: 320 SERPENTINE DRIVE City: DEL MAR Zip Code: 92014 Status: Active

State: CA Country: Email: Address 2: State: CA Country: Email: Address 2: State: CA Country: Email:

Actions\Amendments
Action Type: Articles of Organization Document Number: LLC535-2004-001 File Date: 1/14/2004 (No notes for this action) Action Type: Initial List Document Number: LLC535-2004-003 File Date: 2/19/2004 (No notes for this action) Action Type: Annual List Document Number: LLC535-2004-002 File Date: 12/28/2004 List of Officers for 2005 to 2006 Action Type: Annual List Document Number: 20050625426-02 File Date: 12/19/2005 (No notes for this action) Action Type: Annual List Document Number: 20060795851-63 File Date: 12/11/2006 (No notes for this action) Action Type: Annual List Document Number: 20080027630-68 File Date: 1/15/2008 (No notes for this action) Action Type: Annual List Document Number: 20090025745-24 File Date: 1/12/2009 JAN 09-10 Action Type: Annual List Document Number: 20100034234-69 # of Pages: 1 # of Pages: 1 Effective Date: # of Pages: 1 Effective Date: # of Pages: 1 Effective Date: # of Pages: 1 Effective Date: # of Pages: 1 Effective Date: # of Pages: 1 Effective Date: # of Pages: 1 Effective Date:

2 of 3

6/8/12 12:59 PM

Entity Details - Secretary of State, Nevada

http://nvsos.gov/sosentitysearch/PrintCorp.aspx?lx8nvq=uKW...

File Date: 1/8/2010 jan 10-11 biz Action Type: Annual List Document Number: 20110040908-65 File Date: 1/18/2011 (No notes for this action) Action Type: Annual List Document Number: 20110909812-33 File Date: 12/27/2011 (No notes for this action)

Effective Date:

# of Pages: 1 Effective Date:

# of Pages: 1 Effective Date:

3 of 3

6/8/12 12:59 PM

You might also like