Ljh-Berkeley, LLC Overview
Ljh-Berkeley, LLC filed as a Domestic Limited-Liability Company in the State of Nevada on Thursday, December 10, 1998 and is approximately twenty-six years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Ljh-Berkeley, LLC
Network Visualizer
Advertisements
Key People
Who own Ljh-Berkeley, LLC
Name | |
---|---|
Lawrence Joseph Holthaus 9 |
Mmember
Manager
Member
|
Companies for Ljh-Berkeley, LLC
Ljh-Berkeley, LLC has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Holthaus Revocable Trust |
Active
|
Member
|
Other Companies for Ljh-Berkeley, LLC
Ljh-Berkeley, LLC is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Ljh Oakdale LLC |
Active
|
2010 |
1
|
Member
|
Known Addresses for Ljh-Berkeley, LLC
Corporate Filings for Ljh-Berkeley, LLC
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 199834910002 |
Date Filed: | Tuesday, December 15, 1998 |
Registered Agent | Lawrence Joseph Holthaus |
Nevada Secretary of State
Filing Type: | Domestic Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
State ID: | LLC7220-1998 |
Date Filed: | Thursday, December 10, 1998 |
Registered Agent | Paracorp Incorporated |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/10/1998 | Articles of Organization | ||
12/7/1999 | Annual List | ||
12/15/2000 | Annual List | ||
12/31/2001 | Annual List | ||
12/17/2002 | Annual List | ||
12/15/2003 | Annual List | ||
12/28/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/23/2005 | Annual List | ||
10/31/2006 | Annual List | ||
12/14/2006 | Registered Agent Address Change | ||
10/22/2007 | Annual List | 07-08 | |
11/18/2008 | Annual List | 08/09 | |
12/3/2009 | Annual List | 09-10 BL | |
11/12/2010 | Amendment | ||
12/27/2010 | Annual List | 10-11 | |
12/1/2011 | Annual List | 11-12 | |
11/27/2012 | Annual List | ||
11/14/2013 | Annual List | 13-14 | |
11/10/2014 | Annual List | ||
10/19/2015 | Annual List | 15-16 | |
10/12/2016 | Annual List | 2016-2017 | |
10/18/2017 | Annual List | 17-18 | |
10/12/2018 | Annual List | 18-19 |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Ljh-Berkeley, LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Ljh-Berkeley, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
1700 S El Camino Real San Mateo, CA 94402
182 Atherton Ave Atherton, CA 94027
182 Atherton Ave San Mateo, CA 94402
These addresses are known to be associated with Ljh-Berkeley, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records