Aftermath Services LLC
-
Creation Filing
- 12/19/2012
- C201235301144
- Application for Certificate of Authority Limited Liability
- View Filing(PDF)
-
Annual Report
- 4/2/2013
- CA201309200647
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 3/11/2014
- CA201407000665
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/6/2015
- CA201509600577
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 3/18/2016
- CA201607801733
- Annual Report LLC
- View Filing(PDF)
-
Amendment
- 9/14/2016
- C201625804769
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Notice Annual Report
- 11/16/2017
- C201731932270
- ADM Notice
- View Filing(PDF)
-
Destruction Filing
- 2/28/2018
- C201805925012
- Revoked Certificate of Authority
- View Filing(PDF)
-
Re-Creation
- 4/9/2019
- C201909905742
- Application for Re-Creation of Certificate of Authority LLC
- View Filing(PDF)
-
Annual Report
- 4/25/2019
- CA201911501081
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/25/2019
- CA201911501082
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/25/2019
- CA201911501084
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/6/2020
- CA202009704021
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/27/2021
- CA202111700016
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/27/2022
- CA202211702937
- Annual Report LLC
- View Filing(PDF)
-
Amendment
- 2/20/2023
- C202304844704
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Annual Report
- 4/3/2023
- CA202309309381
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/3/2024
- CA202409409742
- Annual Report LLC
- View Filing(PDF)
-
Amendment
- 7/26/2024
- C202420901502
- Change of Address of Registered Office by Registered Agent
- View Filing(PDF)