Gemini River Ridge 1, LLC
-
Creation Filing
- 8/10/2006
- C200622100162
- Application for Certificate of Authority Limited Liability
- View Filing(PDF)
-
Annual Report
- 4/17/2007
- C200710701368
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 3/18/2008
- 2008 078 00610
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/11/2009
- 2009 101 00732
- Annual Report LLC
- View Filing(PDF)
-
Amendment
- 6/5/2009
- C200915400212
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Annual Report
- 4/12/2010
- CA201010207283
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/12/2011
- CA201110200079
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/13/2012
- CA201210402630
- Annual Report LLC
- View Filing(PDF)
-
Amendment
- 12/13/2012
- C201234500817
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Amendment
- 1/28/2013
- C201302804717
- Change of Address of Registered Office by Registered Agent
- View Filing(PDF)
-
Annual Report
- 4/8/2013
- CA201309804437
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 3/26/2014
- CA201408503209
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 3/31/2015
- CA201509001295
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/11/2016
- CA201610203113
- Annual Report LLC
- View Filing(PDF)
-
Amendment
- 4/26/2017
- C201710203579
- Res. of Reg. Agent Office Discontinued
- View Filing(PDF)
-
Notice Annual Report
- 11/16/2017
- C201732000196
- ADM Notice
- View Filing(PDF)
-
Notice Annual Report
- 11/16/2017
- C201732000340
- ADM Notice
- View Filing(PDF)
-
Destruction Filing
- 3/1/2018
- C201806000538
- Revoked Certificate of Authority
- View Filing(PDF)
-
Destruction Filing
- 3/1/2018
- C201806000819
- Revoked Certificate of Authority
- View Filing(PDF)