Adobe Estates Mobile Home Park, LLC Overview
Adobe Estates Mobile Home Park, LLC filed as a Domestic in the State of California on Friday, June 7, 2013 and is approximately eleven years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Adobe Estates Mobile Home Park, LLC
Network Visualizer
Advertisements
Key People
Who own Adobe Estates Mobile Home Park, LLC
Name | |
---|---|
Steve R. Sherman 7 |
Member
President
Manager
Director
Vice-President
General Manager
Member/Owner
|
Vicki Frank 16 |
President
Director
Member
|
Bruce Frank 11 |
Director
Member
|
Liza D. Horvath 8 |
Member
|
Shannon Edelstone |
Director
Member
Member/Owner
|
Amy Chrisman 6 |
Vice President
|
Known Addresses for Adobe Estates Mobile Home Park, LLC
Corporate Filings for Adobe Estates Mobile Home Park, LLC
Texas Secretary of State
Filing Type: | Domestic Limited Liability Company (LLC) |
---|---|
Status: | Inactive Voluntarily dissolved |
State: | Texas |
State ID: | 800384371 |
Date Filed: | Tuesday, August 31, 2004 |
California Secretary of State
Filing Type: | Domestic |
---|---|
Status: | Active |
State: | California |
State ID: | 201316510084 |
Date Filed: | Friday, June 7, 2013 |
Registered Agent | Bruce Frank |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/31/2004 | Articles of Organization | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
3/28/2019 | Change of Registered Agent/Office | ||
7/8/2019 | Change of Name or Address by Registered Agent | ||
12/31/2019 | Public Information Report (PIR) | ||
5/14/2020 | Certificate of Amendment | ||
12/31/2020 | Public Information Report (PIR) | ||
9/15/2021 | Certificate of Amendment | ||
10/1/2021 | Certificate of Assumed Business Name | ||
10/1/2021 | Certificate of Assumed Business Name | ||
10/1/2021 | Certificate of Assumed Business Name | ||
10/1/2021 | Certificate of Assumed Business Name | ||
12/31/2021 | Public Information Report (PIR) | ||
10/20/2022 | Certificate of Termination |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Adobe Estates Mobile Home Park, 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 Adobe Estates Mobile Home Park, 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
7
Known Addresses
316 Mid Valley Ctr Carmel, CA 93923
26364 Carmel Rancho Ln Carmel, CA 93923
PO Box 223700 Carmel, CA 93922
1 Siesta Ln Amarillo, TX 79118
400 Camino El Estero Monterey, CA 93940
5890 Stoneridge Dr Pleasanton, CA 94588
27880 Dorris Dr Carmel, CA 93923
These addresses are known to be associated with Adobe Estates Mobile Home Park, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records