Global Process Automation, LLC
-
Creation Filing
- 11/2/2009
- C200928600400
- Application for Certificate of Authority Limited Liability
- View Filing(PDF)
-
Notice Annual Report
- 12/9/2011
- C201133808853
- View Filing(PDF)
-
Destruction Filing
- 4/16/2012
- C201210707672
- Revoked Certificate of Authority
- View Filing(PDF)
-
Annual Report
- 6/5/2012
- CA201210701343
- Annual Report LLC
- View Filing(PDF)
-
Creation Filing
- 6/5/2012
- C201213000229
- Application for Certificate of Authority Limited Liability
- View Filing(PDF)
-
Annual Report
- 4/17/2013
- CA201310703787
- Annual Report LLC
- View Filing(PDF)
-
Notice Annual Report
- 10/29/2015
- C201530209950
- ADM Notice
- View Filing(PDF)
-
Annual Report
- 10/29/2015
- CA201530231131
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 10/29/2015
- CA201530231132
- Annual Report LLC
- View Filing(PDF)
-
Amendment
- 4/12/2016
- C201609103498
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Annual Report
- 4/13/2016
- CA201610400807
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 3/16/2017
- CA201707500636
- Annual Report LLC
- View Filing(PDF)
-
Amendment
- 9/26/2017
- C201726800995
- Designation Statement of Change of Principal Office and Registered Agent Name/Office
- View Filing(PDF)
-
Annual Report
- 3/7/2018
- CA201806600739
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 8/30/2019
- CA201924200637
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 3/17/2020
- CA202007701073
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/13/2021
- CA202110304657
- Annual Report LLC
- View Filing(PDF)
-
Notice Annual Report
- 12/21/2022
- C202235516691
- ADM Notice
- View Filing(PDF)
-
Annual Report
- 12/27/2022
- CA202236100097
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 1/10/2023
- CA202301000660
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 3/6/2024
- CA202406600213
- Annual Report LLC
- View Filing(PDF)