SHP Acquisitions V, LLC
-
Creation Filing
- 6/3/2013
- C201314900279
- Application for Certificate of Authority Limited Liability
- View Filing(PDF)
-
Notice Annual Report
- 10/29/2014
- C201430317856
- ADM Notice
- View Filing(PDF)
-
Destruction Filing
- 2/9/2015
- C201504000552
- Revoked Certificate of Authority
- View Filing(PDF)
-
Re-Creation
- 3/11/2015
- C201506200846
- Application for Re-Creation of Certificate of Authority LLC
- View Filing(PDF)
-
Annual Report
- 3/11/2015
- C201506200846
- Annual Report LLC
- View Filing(PDF)
-
Amendment
- 3/24/2015
- C201508304998
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Annual Report
- 4/15/2015
- CA201510506737
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/11/2016
- CA201610205822
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/12/2017
- CA201710201552
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/10/2018
- CA201810004760
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 3/12/2019
- CA201907105306
- Annual Report LLC
- View Filing(PDF)
-
Amendment
- 2/5/2020
- C202002700305
- Res. of Reg. Agent Office Discontinued
- View Filing(PDF)
-
Notice Annual Report
- 3/25/2021
- C202108413708
- ADM Notice
- View Filing(PDF)
-
Destruction Filing
- 6/15/2021
- C202116642685
- Revoked Certificate of Authority
- View Filing(PDF)
-
Re-Creation
- 4/21/2022
- C202210905654
- Application for Re-Creation of Certificate of Authority LLC
- View Filing(PDF)
-
Annual Report
- 4/6/2023
- CA202309602196
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/5/2024
- CA202409605173
- Annual Report LLC
- View Filing(PDF)
-
Amendment
- 7/26/2024
- C202420901571
- Change of Address of Registered Office by Registered Agent
- View Filing(PDF)